Chelmsford
Essex
CM2 0RG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Daniel David Gooding |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | getsigned-up.com |
---|
Registered Address | Walters & Tufnell 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Bradley David Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2 |
Current Liabilities | £3,534 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
13 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
24 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX Uk on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX Uk on 15 June 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
29 March 2010 | Appointment of Mr. Bradley David Farmer as a director (2 pages) |
29 March 2010 | Appointment of Mr. Bradley David Farmer as a director (2 pages) |
24 March 2010 | Termination of appointment of Daniel Gooding as a director (1 page) |
24 March 2010 | Termination of appointment of Daniel Gooding as a director (1 page) |
15 November 2009 | Appointment of Mr Daniel David Gooding as a director (2 pages) |
15 November 2009 | Appointment of Mr Daniel David Gooding as a director (2 pages) |
4 August 2009 | Appointment terminated director peter valaitis (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Appointment terminated director peter valaitis (1 page) |
4 August 2009 | Incorporation (13 pages) |