Chelmsford
Essex
CM1 3SQ
Director Name | Mr Neal Perry Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Dominic Stuart Pearce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
25 February 2010 | Appointment of Mr Dominic Stuart Pearce as a director (3 pages) |
25 February 2010 | Appointment of Neal Perry Green as a director (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 February 2010 | Appointment of Mr Dominic Stuart Pearce as a director (3 pages) |
25 February 2010 | Appointment of Edward Rennie Garty as a director (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 February 2010 | Appointment of Edward Rennie Garty as a director (3 pages) |
25 February 2010 | Appointment of Neal Perry Green as a director (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
7 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page) |
13 October 2009 | Incorporation (21 pages) |
13 October 2009 | Incorporation (21 pages) |