Chelmsford
Essex
CM1 1SW
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 Dirk William Nicholson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | Mr Brendon McGurran |
---|---|
Status | Resigned |
Appointed | 01 July 2011(11 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Carl Foxx |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 27 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Andrew David May |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Parkside Avenue Bexleyheath Kent DA7 6NL |
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 |
100 at £1 | Andrew Stanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,096 |
Cash | £1,787 |
Current Liabilities | £18,645 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (4 pages) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 19 June 2014 (4 pages) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (4 pages) |
19 July 2013 | Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 19 July 2013 (2 pages) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of affairs with form 4.19 (6 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Termination of appointment of Brendan Mcgurran as a director
|
2 July 2013 | Termination of appointment of Brendan Mcgurran as a director
|
1 July 2013 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
1 July 2013 | Termination of appointment of Andrew May as a director (1 page) |
1 July 2013 | Termination of appointment of Andrew May as a director (1 page) |
1 July 2013 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
21 February 2013 | Company name changed switch fms LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Termination of appointment of Andrew Stanley as a director (1 page) |
21 February 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
21 February 2013 | Company name changed switch fms LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
21 February 2013 | Termination of appointment of Andrew Stanley as a director (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Company name changed WH32 LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
20 November 2012 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
20 November 2012 | Company name changed WH32 LIMITED\certificate issued on 20/11/12
|
19 November 2012 | Termination of appointment of Carl Foxx as a director (1 page) |
19 November 2012 | Termination of appointment of Carl Foxx as a director (1 page) |
26 October 2012 | Company name changed switch fms LTD\certificate issued on 26/10/12
|
26 October 2012 | Company name changed switch fms LTD\certificate issued on 26/10/12
|
26 October 2012 | Appointment of Mr Carl Foxx as a director (2 pages) |
26 October 2012 | Termination of appointment of Andrew Stanley as a director (1 page) |
26 October 2012 | Termination of appointment of Andrew Stanley as a director (1 page) |
26 October 2012 | Appointment of Mr Carl Foxx as a director (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
8 August 2012 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Mr Andrew James Stanley as a director (2 pages) |
8 August 2012 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
8 February 2012 | Termination of appointment of Dirk Nicholson as a director (1 page) |
8 February 2012 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
8 February 2012 | Termination of appointment of Dirk Nicholson as a director (1 page) |
17 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Appointment of Mr Brendon Mcgurran as a secretary (1 page) |
26 July 2011 | Appointment of Mr Brendon Mcgurran as a secretary (1 page) |
14 March 2011 | Appointment of Mr Dirk William Nicholson as a director (2 pages) |
14 March 2011 | Appointment of Mr Dirk William Nicholson as a director (2 pages) |
3 August 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
3 August 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
2 August 2010 | Incorporation (45 pages) |
2 August 2010 | Incorporation (45 pages) |