Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Miss Alexandra Maher |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Crompton Street Chelmsford Essex CM1 3GP |
Telephone | 01708 707017 |
---|---|
Telephone region | Romford |
Registered Address | The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Steven Kevin Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,196 |
Cash | £1,213 |
Current Liabilities | £7,029 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 March 2020 | Change of details for Heather Darren as a person with significant control on 24 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Steven Kevin Berry on 24 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr Steven Kevin Berry as a person with significant control on 24 March 2020 (2 pages) |
12 March 2020 | Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
28 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
19 February 2019 | Memorandum and Articles of Association (23 pages) |
19 February 2019 | Memorandum and Articles of Association (23 pages) |
16 January 2019 | Resolutions
|
15 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2019 | Change of details for Mr Stephen Kevin Berry as a person with significant control on 19 December 2018 (5 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
14 January 2019 | Notification of Heather Darren as a person with significant control on 19 December 2018 (2 pages) |
13 November 2018 | Change of details for Mr Stephen Kevin Berry as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from , 183 Station Lane, Hornchurch, Essex, RM12 6LL to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 November 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Steven Kevin Berry on 13 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 October 2018 | Amended total exemption full accounts made up to 31 January 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 December 2015 | Termination of appointment of Alexandra Maher as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alexandra Maher as a secretary on 11 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from , 42 Crompton Street, Chelmsford, Essex, CM1 3GP, England on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 42 Crompton Street Chelmsford Essex CM1 3GP England on 12 April 2010 (2 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|