Broomfield Road
Chelmsford
Essex
CM1 1SW
Director Name | Mr James Hancock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Gareth Rhys Stapleton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Ryan Francis Kenneth Morgan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
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 |
50 at £1 | Kelly Morgan 50.00% Ordinary |
---|---|
50 at £1 | Ryan Francis Kenneth Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,873 |
Cash | £1,636 |
Current Liabilities | £62,458 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Appointment of Mr Ryan Francis Kenneth Morgan as a director on 9 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Ryan Francis Kenneth Morgan as a director on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mr Ryan Francis Kenneth Morgan as a director on 9 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Ryan Francis Kenneth Morgan as a director on 9 June 2014 (1 page) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
17 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Termination of appointment of James Hancock as a director on 18 June 2012 (1 page) |
14 February 2012 | Registered office address changed from Onslow House Broomfield Chelmsford Essex CM1 1SW on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mr James Hancock on 24 November 2010 (2 pages) |
13 February 2012 | Director's details changed for Mr Ryan Francis Kenneth Morgan on 24 November 2010 (2 pages) |
27 April 2011 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom on 27 April 2011 (2 pages) |
15 February 2011 | Termination of appointment of Gareth Stapleton as a director (2 pages) |
10 December 2010 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 10 December 2010 (1 page) |
24 November 2010 | Incorporation
|