Chelmsford
Essex
CM1 1BN
Director Name | Mrs Janis Hogger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Anthony George Hogger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenny Way Fenton Way Southfields Business Park Laindon Essex Ss1 |
Director Name | Mr John Mahoney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Glenny Way Fenton Way Southfields Business Park Laindon Essex Ss1 |
Website | objectivescreening.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 655629 |
Telephone region | Brentwood |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Anthony George Hogger 50.00% Ordinary |
---|---|
1 at £1 | John Mahoney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,740 |
Cash | £1,355 |
Current Liabilities | £20,491 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (4 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2016 | Director's details changed (2 pages) |
3 October 2016 | Director's details changed (2 pages) |
30 September 2016 | Director's details changed for Mrs Janis Hogger on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mrs Janis Hogger on 30 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 September 2016 (1 page) |
30 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 March 2016 | Termination of appointment of Anthony George Hogger as a director on 1 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Anthony George Hogger as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Lisa Collins as a director on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Janis Hogger as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Mahoney as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Mrs Janis Hogger as a director on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Lisa Collins as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Mahoney as a director on 1 February 2016 (1 page) |
13 February 2016 | Director's details changed for Mr John Mahoney on 30 November 2015 (3 pages) |
13 February 2016 | Director's details changed for Mr John Mahoney on 30 November 2015 (3 pages) |
13 February 2016 | Director's details changed for Mr Anthony George Hogger on 30 November 2015 (3 pages) |
13 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 13 February 2016 (2 pages) |
13 February 2016 | Director's details changed for Mr Anthony George Hogger on 30 November 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Registered office address changed from 1St Floor Building 1 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1St Floor Building 1 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1St Floor Building 1 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2013 (2 pages) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Unit 22 Bourne Court Unity Trading Estate Woodford Green Essex IG8 8HD England on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Unit 22 Bourne Court Unity Trading Estate Woodford Green Essex IG8 8HD England on 14 September 2011 (2 pages) |
7 September 2011 | Company name changed crown screening LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed crown screening LIMITED\certificate issued on 07/09/11
|
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Change of name notice (2 pages) |
3 February 2011 | Incorporation (21 pages) |
3 February 2011 | Incorporation (21 pages) |