27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary Name | Mr Christopher Knott |
---|---|
Status | Closed |
Appointed | 22 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 04 September 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Secretary Name | Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 2nd Floor East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Termination of appointment of Anthony Michael Gee as a director on 22 December 2011 (1 page) |
23 December 2011 | Appointment of Mr Christopher Knott as a secretary on 22 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
23 December 2011 | Appointment of Mr Stuart John Dootson as a director on 22 December 2011 (2 pages) |
23 December 2011 | Termination of appointment of Anthony Michael Gee as a secretary (1 page) |
23 December 2011 | Termination of appointment of Anthony Michael Gee as a secretary on 22 December 2011 (1 page) |
23 December 2011 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
23 December 2011 | Appointment of Mr Christopher Knott as a secretary (1 page) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
20 August 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
11 August 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
11 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
11 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
3 August 2010 | Incorporation (37 pages) |
3 August 2010 | Incorporation (37 pages) |