Chelmsford
Essex
CM2 9JA
Secretary Name | Mr Kamlesh Sundhiya |
---|---|
Status | Closed |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fortinbras Way Chelmsford Essex CM2 9JA |
Registered Address | 21 Fortinbras Way Chelmsford Essex CM2 9JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £3,073 |
Current Liabilities | £24,456 |
Latest Accounts | 16 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 16 April |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2020 | Application to strike the company off the register (1 page) |
9 July 2020 | Micro company accounts made up to 16 April 2020 (6 pages) |
24 April 2020 | Previous accounting period shortened from 31 July 2020 to 16 April 2020 (1 page) |
13 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
20 May 2016 | Director's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (1 page) |
20 May 2016 | Secretary's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 21 Fortinbras Way Chelmsford Essex CM2 9JA England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 21 Fortinbras Way Chelmsford Essex CM2 9JA England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page) |
2 December 2015 | Secretary's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (1 page) |
2 December 2015 | Secretary's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages) |
4 July 2011 | Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages) |
4 July 2011 | Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages) |
20 July 2010 | Incorporation (23 pages) |
20 July 2010 | Incorporation (23 pages) |