Chelmsford
CM2 6JL
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2016) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
65 at £1 | Alberto Santini 65.00% Ordinary |
---|---|
35 at £1 | Sabatino Mariani 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,677 |
Cash | £1,802 |
Current Liabilities | £25,767 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 March 2017 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 85 Springfield Road Chelmsford CM2 6JL on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 85 Springfield Road Chelmsford CM2 6JL on 28 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 31 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 31 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 31 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 31 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages) |
28 July 2015 | Register inspection address has been changed from 6 Dyer's Buildings London EC1N 2JT England to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Register inspection address has been changed from 6 Dyer's Buildings London EC1N 2JT England to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
24 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 January 2015 | Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
8 May 2012 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 16 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 16 January 2012 (2 pages) |
8 May 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
4 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
4 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
4 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
4 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
20 April 2012 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 20 April 2012 (1 page) |
24 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
24 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|