9 Station Road Stannsted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Maritime Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Registered Address | Unit 3 The Exchange 9 Station Road Stannsted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Domis LTD 50.00% Ordinary |
---|---|
1 at £1 | Icmis LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,295 |
Cash | £122,015 |
Current Liabilities | £36,820 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 October 2014 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stannsted Mountfitchet Stansted Essex CM24 8BE (1 page) |
14 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 September 2014 | Termination of appointment of Maritime Directors Limited as a director on 9 September 2010 (1 page) |
4 September 2014 | Termination of appointment of Maritime Directors Limited as a director on 9 September 2010 (1 page) |
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 November 2012 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Director's details changed for Mr Christopher Michael Allix on 6 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Christopher Michael Allix on 6 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
8 October 2012 | Register inspection address has been changed (1 page) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Registered office address changed from Hanger One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hanger One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Appointment of Icmis Limited as a director (2 pages) |
9 September 2010 | Incorporation
|