Chelmsford
Essex
CM1 1HL
Director Name | Ms Melanie Snoad |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 24 Duke Street Chelmsford Essex CM1 1HL |
Director Name | Mr Tony Hawkins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Repton House Repton Close Basildon Essex SS13 1LJ |
Registered Address | Ground Floor 24 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
4 at £10 | Melanie Snoad 40.00% Ordinary |
---|---|
4 at £10 | Tania Smith 40.00% Ordinary |
2 at £10 | Treavers Read 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,898 |
Cash | £4,479 |
Current Liabilities | £31,098 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
21 February 2011 | Appointment of Ms Melanie Snoad as a director (2 pages) |
21 February 2011 | Appointment of Mr Travers Read as a director (2 pages) |
21 February 2011 | Termination of appointment of Tony Hawkins as a director (1 page) |
21 February 2011 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Tony Hawkins as a director (1 page) |
21 February 2011 | Appointment of Ms Melanie Snoad as a director (2 pages) |
21 February 2011 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Appointment of Mr Travers Read as a director (2 pages) |
1 February 2011 | Incorporation (43 pages) |
1 February 2011 | Incorporation (43 pages) |