Chelmsford
CM2 6JE
Secretary Name | PRB Company Secretarial Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Director Name | Miss Megan Darg |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hallinanas House 22 Newport Road Cardiff CF24 0TD Wales |
Director Name | Thomas Junior |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Springfield Road Chelmsford CM2 6JE |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | 29 Springfield Road Chelmsford CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Joshua Peace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,254 |
Cash | £20,794 |
Current Liabilities | £29,611 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Appointment of Mr Joshua Roy Stewart Peace as a director on 24 September 2012 (2 pages) |
24 September 2012 | Appointment of Mr Joshua Roy Stewart Peace as a director on 24 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of Thomas Junior as a director on 24 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Thomas Junior as a director on 24 September 2012 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Registered office address changed from 2nd Floor Hallinanas House 22 Newport Road Cardiff CF24 0TD United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 2nd Floor Hallinanas House 22 Newport Road Cardiff CF24 0TD United Kingdom on 10 August 2012 (1 page) |
4 May 2012 | Company name changed junior enterprise LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed junior enterprise LIMITED\certificate issued on 04/05/12
|
14 October 2011 | Termination of appointment of Megan Darg as a director on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Megan Darg as a director on 14 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Ground Floor Ivor House Cardiff CF10 2th United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Ground Floor Ivor House Cardiff CF10 2th United Kingdom on 13 October 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Appointment of Thomas Junior as a director on 16 August 2011 (2 pages) |
5 September 2011 | Appointment of Thomas Junior as a director on 16 August 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Registered office address changed from 11 Orford Place Norwich NR1 3RU United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 11 Orford Place Norwich NR1 3RU United Kingdom on 27 June 2011 (1 page) |
16 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
16 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
11 October 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
30 September 2010 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 30 September 2010 (1 page) |
17 July 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
17 July 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 July 2010 | Incorporation (33 pages) |
16 July 2010 | Incorporation (33 pages) |