Sandon
Chelmsford
Essex
CM2 7UA
Secretary Name | Judith Catherine Bearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Lintons Sandon Chelmsford Essex CM2 7UA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | commercialprojectssouth.co.uk |
---|---|
Telephone | 01245 204013 |
Telephone region | Chelmsford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Daniel James Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,625 |
Current Liabilities | £166,350 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 November 2016 | Registration of charge 072107530001, created on 18 November 2016 (34 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 22 April 2013 (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
23 April 2010 | Appointment of Daniel James Rowe as a director (3 pages) |
23 April 2010 | Appointment of Judith Catherine Bearman as a secretary (3 pages) |
7 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
7 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010 (1 page) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|