Hatfield Peverel
Chelmsford
CM3 2JF
Secretary Name | Ameera Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 April 2016) |
Correspondence Address | 6 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Lauren Griggs |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Aston May St. Pierre |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
50 at £1 | Alamin Holdings Limited 50.00% Ordinary |
---|---|
50 at £1 | Amaanah Holdings Limited 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page) |
18 July 2014 | Appointment of Mr Mark Maurice as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Christopher Polan as a director on 13 June 2014 (1 page) |
18 July 2014 | Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Mark Maurice as a director on 13 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Christopher Polan as a director on 13 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 June 2014 (1 page) |
17 July 2014 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 6 Exhibition House Addison Bridge Place London W14 8XP on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 6 Exhibition House Addison Bridge Place London W14 8XP on 17 July 2014 (1 page) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Christopher Polan on 11 September 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Christopher Polan on 11 September 2012 (2 pages) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Termination of appointment of Christopher Polan as a director (1 page) |
22 September 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Polan as a director (1 page) |
22 September 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
22 September 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
22 September 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
22 September 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
22 September 2010 | Termination of appointment of Aston St. Pierre as a director (1 page) |
22 September 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
22 September 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
22 September 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
22 September 2010 | Termination of appointment of Aston St. Pierre as a director (1 page) |
20 September 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
20 September 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
20 September 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
20 September 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
4 June 2010 | Appointment of Miss Lauren Griggs as a director (2 pages) |
4 June 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
17 December 2009 | Incorporation (22 pages) |
17 December 2009 | Incorporation (22 pages) |