Chelmsford
Essex
CM2 6JB
Director Name | Mr Mark Ernest Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Ricci James Steward Price |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penshurst Place Great Notley Braintree Essex CM77 7YL |
Director Name | Mr Jeffrey John Cunnew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Writtle Road Margaretting Essex CM4 0EL |
Website | www.whiteandwhitelondon.com |
---|---|
Email address | [email protected] |
Telephone | 01245 362826 |
Telephone region | Chelmsford |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £97,203 |
Cash | £114,007 |
Current Liabilities | £723,683 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 14 October 2014 (20 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 14 October 2014 (20 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 14 October 2014 (20 pages) |
28 October 2013 | Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 28 October 2013 (1 page) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of affairs with form 4.19 (6 pages) |
25 October 2013 | Statement of affairs with form 4.19 (6 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
3 May 2013 | Termination of appointment of Jeffrey Cunnew as a director (1 page) |
3 May 2013 | Termination of appointment of Jeffrey Cunnew as a director (1 page) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages) |
25 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
25 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
24 May 2012 | Termination of appointment of Ricci Price as a director (1 page) |
24 May 2012 | Termination of appointment of Ricci Price as a director (1 page) |
24 May 2012 | Appointment of Mr Mark Ernest Brown as a director (2 pages) |
24 May 2012 | Appointment of Mr Mark Ernest Brown as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
21 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Registered office address changed from Suite 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Suite 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX on 10 January 2011 (1 page) |
4 August 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
4 August 2010 | Appointment of Mr Jeff Cunnew as a director (2 pages) |
4 August 2010 | Appointment of Mr Jeff Cunnew as a director (2 pages) |
15 July 2010 | Appointment of Mr Shane Williamson as a director (2 pages) |
15 July 2010 | Registered office address changed from 1 Penshurst Place Great Notley Braintree Essex CM77 7YL United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Appointment of Mr Shane Williamson as a director (2 pages) |
15 July 2010 | Registered office address changed from 1 Penshurst Place Great Notley Braintree Essex CM77 7YL United Kingdom on 15 July 2010 (1 page) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|