Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Brendon McGurran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Ian Stewart Liddle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr James Ash |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Chris David McGurran |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | Wimpole House Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2011) |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Statement of affairs with form 4.19 (6 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Statement of affairs with form 4.19 (6 pages) |
14 March 2012 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP England on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP England on 14 March 2012 (2 pages) |
13 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 13 February 2012 (1 page) |
14 December 2011 | Termination of appointment of James Ash as a director on 12 October 2011 (1 page) |
14 December 2011 | Termination of appointment of James Ash as a director (1 page) |
6 October 2011 | Appointment of Mr Ian Stewart Liddle as a director (2 pages) |
6 October 2011 | Appointment of Mr Ian Stewart Liddle as a director on 3 October 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
7 August 2011 | Termination of appointment of Christopher Mcgurran as a director (1 page) |
7 August 2011 | Termination of appointment of Christopher Mcgurran as a director (1 page) |
7 August 2011 | Appointment of Mr James Ash as a director (2 pages) |
7 August 2011 | Appointment of Mr James Ash as a director (2 pages) |
6 August 2011 | Termination of appointment of Ian Liddle as a director (1 page) |
6 August 2011 | Termination of appointment of Ian Liddle as a director (1 page) |
6 August 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
6 August 2011 | Appointment of Mr Christopher David Mcgurran as a director (2 pages) |
6 August 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
6 August 2011 | Appointment of Mr Christopher David Mcgurran as a director (2 pages) |
20 July 2011 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 20 July 2011 (1 page) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Brendon Mcgurran as a director (1 page) |
13 May 2011 | Company name changed almafed property investments LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Termination of appointment of Brendon Mcgurran as a director (1 page) |
13 May 2011 | Appointment of Mr Ian Stewart Liddle as a director (2 pages) |
13 May 2011 | Registered office address changed from the Coach House, 1 Station Road Halstead Kent TN15 7DH United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Appointment of Mr Ian Stewart Liddle as a director (2 pages) |
13 May 2011 | Company name changed almafed property investments LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Registered office address changed from The Coach House, 1 Station Road Halstead Kent TN15 7DH United Kingdom on 13 May 2011 (1 page) |
25 October 2010 | Appointment of Mr Brendon Mcgurran as a director (2 pages) |
25 October 2010 | Appointment of Mr Brendon Mcgurran as a director (2 pages) |
15 September 2010 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
15 September 2010 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
12 April 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
9 April 2010 | Incorporation (46 pages) |
9 April 2010 | Incorporation (46 pages) |