Chelmsford
CM1 1SW
Director Name | Miss Charlotte Emily Costello |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Shawbury Lane Shustoke Birmingham B46 2RP |
Director Name | Mr Daniel Patrick Costello |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | Hill View Shawbury Lane Shustoke Birmingham B46 2RP |
Director Name | Mr Tim Costello |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wimpole Street London W1G 8GP |
Secretary Name | Ms Charlotte Emily Costello |
---|---|
Status | Resigned |
Appointed | 31 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Hill View Shawbury Lane Shustoke Birmingham B46 2RP |
Registered Address | 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | -£21,282 |
Cash | £68,336 |
Current Liabilities | £147,661 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Statement of affairs with form 4.19 (5 pages) |
10 March 2016 | Statement of affairs with form 4.19 (5 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page) |
23 October 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 62 Broomfield Road Chelmsford CM1 1SW on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 62 Broomfield Road Chelmsford CM1 1SW on 23 October 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 February 2013 | Company name changed acd services LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed acd services LTD\certificate issued on 14/02/13
|
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Termination of appointment of Charlotte Costello as a director (1 page) |
31 March 2011 | Appointment of Ms Mandy Overton as a director (2 pages) |
31 March 2011 | Termination of appointment of Tim Costello as a director (1 page) |
31 March 2011 | Termination of appointment of Charlotte Costello as a director (1 page) |
31 March 2011 | Termination of appointment of Tim Costello as a director (1 page) |
31 March 2011 | Appointment of Ms Charlotte Emily Costello as a secretary (2 pages) |
31 March 2011 | Appointment of Ms Charlotte Emily Costello as a secretary (2 pages) |
31 March 2011 | Appointment of Ms Mandy Overton as a director (2 pages) |
1 October 2010 | Appointment of Mr Tim Costello as a director (2 pages) |
1 October 2010 | Appointment of Mr Tim Costello as a director (2 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Miss Charlotte Emily Costello on 25 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Miss Charlotte Emily Costello on 25 August 2010 (2 pages) |
23 July 2010 | Termination of appointment of Daniel Costello as a director (1 page) |
23 July 2010 | Termination of appointment of Daniel Costello as a director (1 page) |
23 July 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 23 July 2010 (1 page) |
29 July 2009 | Incorporation (16 pages) |
29 July 2009 | Incorporation (16 pages) |