Billericay
Essex
CM11 1DZ
Secretary Name | Mr Nicholas Johnson |
---|---|
Status | Closed |
Appointed | 21 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 43 Foxhunter Walk Billericay Essex CM11 1DZ |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Peter George Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2009(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Templewood Road Hadleigh Essex SS7 2RJ |
Secretary Name | Mr Peter George Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2009(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 55 Templewood Road Hadleigh Essex SS7 2RJ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Nicholas Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,552 |
Cash | £4,648 |
Current Liabilities | £9,200 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
5 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
22 February 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Appointment of Mr Nicholas Johnson as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Peter Cuthbert as a secretary (1 page) |
30 June 2011 | Registered office address changed from 213 London Road Hadleigh Essex SS7 2RD on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Peter Cuthbert as a secretary (1 page) |
30 June 2011 | Registered office address changed from 213 London Road Hadleigh Essex SS7 2RD on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Peter Cuthbert as a director (1 page) |
30 June 2011 | Termination of appointment of Peter Cuthbert as a director (1 page) |
30 June 2011 | Appointment of Mr Nicholas Johnson as a secretary (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 January 2011 | Secretary's details changed for Peter George Cuthbert on 31 March 2010 (1 page) |
9 January 2011 | Secretary's details changed for Peter George Cuthbert on 31 March 2010 (1 page) |
25 February 2010 | Company name changed amba contracts LTD\certificate issued on 25/02/10
|
25 February 2010 | Company name changed amba contracts LTD\certificate issued on 25/02/10
|
5 February 2010 | Appointment of Nicholas Johnson as a director (4 pages) |
5 February 2010 | Appointment of Nicholas Johnson as a director (4 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Resolutions
|
27 January 2010 | Appointment of Peter George Cuthbert as a director (4 pages) |
27 January 2010 | Appointment of Peter George Cuthbert as a director (4 pages) |
7 January 2010 | Appointment of Peter George Cuthbert as a secretary (3 pages) |
7 January 2010 | Appointment of Peter George Cuthbert as a secretary (3 pages) |
7 January 2010 | Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages) |
7 January 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages) |
7 January 2010 | Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages) |
7 January 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages) |
17 December 2009 | Termination of appointment of Rhys Evans as a director (1 page) |
17 December 2009 | Termination of appointment of Rhys Evans as a director (1 page) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|