Chelmsford
Essex
CM2 0JS
Director Name | Mr Keith Bragg |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Builder / Tradesman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alma Drive Chelmsford Essex CM1 1TW |
Registered Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
1 at £1 | Keith Bragg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,553 |
Cash | £13,678 |
Current Liabilities | £21,488 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2015 | Completion of winding up (1 page) |
19 February 2015 | Completion of winding up (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE United Kingdom to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE United Kingdom to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE United Kingdom to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
1 April 2014 | Satisfaction of charge 1 in full (2 pages) |
1 April 2014 | Satisfaction of charge 1 in full (2 pages) |
25 March 2014 | Order of court to wind up (3 pages) |
25 March 2014 | Order of court to wind up (3 pages) |
22 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 21 February 2013 (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Registered office address changed from 1 Windmill Close Dunmow Essex CM6 3AX United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 1 Windmill Close Dunmow Essex CM6 3AX United Kingdom on 26 April 2012 (1 page) |
19 March 2012 | Registered office address changed from 2nd + 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 2nd + 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH on 19 March 2012 (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 27 April 2011 (2 pages) |
7 February 2011 | Appointment of Mark Kenneth Craven as a director (2 pages) |
7 February 2011 | Termination of appointment of Keith Bragg as a director (1 page) |
7 February 2011 | Termination of appointment of Keith Bragg as a director (1 page) |
7 February 2011 | Appointment of Mark Kenneth Craven as a director (2 pages) |
9 August 2010 | Director's details changed for Keith Bragg on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Keith Bragg on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Keith Bragg on 1 October 2009 (2 pages) |
31 July 2009 | Incorporation (14 pages) |
31 July 2009 | Incorporation (14 pages) |