Leavenheath
Colchester
Essex
CO6 4PF
Director Name | Mr Ryan Kelly |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View St Mary's Road Rivenhall Essex CM8 3PE |
Director Name | Ms Verity Ann Kelly |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavenheath Farm Locks Lane Leavenheath Colchester Essex CO6 4PF |
Secretary Name | Ms Verity Kelly |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leavenheath Farm Locks Lane Leavenheath Colchester Essex CO6 4PF |
Registered Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Luke Anthony Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,738 |
Current Liabilities | £26,087 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (3 pages) |
9 November 2018 | Registered office address changed from Carlton House New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 November 2018 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
23 April 2015 | Termination of appointment of Verity Kelly as a secretary on 14 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Verity Kelly as a secretary on 14 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Verity Ann Kelly as a director on 14 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Verity Ann Kelly as a director on 14 March 2015 (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page) |
2 January 2015 | Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page) |
2 January 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 September 2013 | Termination of appointment of Ryan Kelly as a director (1 page) |
19 September 2013 | Termination of appointment of Ryan Kelly as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|