Ingatestone
Essex
CM4 9HX
Director Name | Mr Peter Charles Webb |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyttleton House, 64 Broomfield Road Inchbonnie Road Chelmsford Essex CM1 1SW |
Registered Address | Lyttleton House, 64 Broomfield Road Inchbonnie Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Paul Webb 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Registered office address changed from Unit 2 Powers Hall Farm Powers Hall Road Witham Essex CM8 1LU on 19 February 2014 (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Registered office address changed from Unit 2 Powers Hall Farm Powers Hall Road Witham Essex CM8 1LU on 19 February 2014 (1 page) |
18 February 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
24 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
10 October 2012 | Company name changed fsl ( services ) LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed fsl ( services ) LIMITED\certificate issued on 10/10/12
|
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England on 25 April 2012 (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Accounts made up to 30 September 2011 (2 pages) |
3 February 2012 | Accounts made up to 30 September 2011 (2 pages) |
3 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Accounts made up to 30 September 2010 (2 pages) |
27 May 2011 | Accounts made up to 30 September 2010 (2 pages) |
28 April 2011 | Appointment of Mr Peter Charles Webb as a director (2 pages) |
28 April 2011 | Appointment of Mr Peter Charles Webb as a director (2 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2009 | Incorporation (17 pages) |
28 September 2009 | Incorporation (17 pages) |