Blackmore End Road Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 July 2016 | Annual return made up to 6 May 2016 no member list (4 pages) |
21 July 2016 | Annual return made up to 6 May 2016 no member list (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
27 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
27 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
30 September 2014 | Company name changed MOTORV8 risk reduction LTD\certificate issued on 30/09/14 (29 pages) |
30 September 2014 | Company name changed MOTORV8 risk reduction LTD\certificate issued on 30/09/14
|
30 September 2014 | Change of name notice (2 pages) |
30 September 2014 | Change of name notice (2 pages) |
9 June 2014 | Annual return made up to 6 May 2014 no member list (2 pages) |
9 June 2014 | Annual return made up to 6 May 2014 no member list (2 pages) |
9 June 2014 | Annual return made up to 6 May 2014 no member list (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
7 May 2013 | Annual return made up to 6 May 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 no member list (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
12 April 2012 | Registered office address changed from 1 Brewery House, Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 1 Brewery House, Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom on 12 April 2012 (1 page) |
22 June 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
22 June 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
22 June 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
7 June 2010 | Appointment of Mrs Gillian Clegg as a director (2 pages) |
7 June 2010 | Appointment of Mrs Gillian Clegg as a director (2 pages) |
12 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|