Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Russell Goodman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St Pauls Wood Hill Orpington Kent BR5 2SY |
Director Name | Mr Michael John Field |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EG |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Douglas Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,827 |
Gross Profit | £22,250 |
Net Worth | £2,327 |
Cash | £919 |
Current Liabilities | £28,907 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (4 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (4 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (4 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (4 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Statement of affairs with form 4.19 (6 pages) |
17 May 2012 | Statement of affairs with form 4.19 (6 pages) |
16 May 2012 | Registered office address changed from Unit 10 Maritime Ind Est Horizon Way Charlton SE7 7AY England on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Unit 10 Maritime Ind Est Horizon Way Charlton SE7 7AY England on 16 May 2012 (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Company name changed store fx LIMITED\certificate issued on 08/03/12
|
7 March 2012 | Appointment of Mrs Tracy Goodman as a director (2 pages) |
7 March 2012 | Termination of appointment of Russell Goodman as a director on 1 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Russell Goodman as a director (1 page) |
7 March 2012 | Appointment of Mrs Tracy Goodman as a director on 7 March 2012 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Company name changed office storage systems LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Resolutions
|
5 December 2011 | Company name changed storefx LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Company name changed storefx LIMITED\certificate issued on 05/12/11
|
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
11 March 2011 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EG United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EG United Kingdom on 11 March 2011 (1 page) |
14 January 2011 | Termination of appointment of Michael Field as a director (2 pages) |
14 January 2011 | Termination of appointment of Michael Field as a director (2 pages) |
22 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
15 January 2010 | Appointment of Michael Field as a director (2 pages) |
15 January 2010 | Appointment of Michael Field as a director (2 pages) |
17 November 2009 | Appointment of Russell Goodman as a director (3 pages) |
17 November 2009 | Appointment of Russell Goodman as a director (3 pages) |
30 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
30 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
29 October 2009 | Incorporation (33 pages) |
29 October 2009 | Incorporation (33 pages) |