Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mark Braham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.specialautomotivedivision.com |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,095 |
Cash | £135 |
Current Liabilities | £26,393 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (3 pages) |
11 February 2020 | Cessation of Mark Braham as a person with significant control on 6 April 2016 (1 page) |
11 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Mark Braham on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Paul Braham on 24 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
11 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 May 2012 (1 page) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Appointment of Mark Braham as a director (3 pages) |
15 February 2011 | Appointment of Mark Braham as a director (3 pages) |
8 February 2011 | Appointment of Paul Braham as a director (3 pages) |
8 February 2011 | Appointment of Paul Braham as a director (3 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|