Company NameObjective Screening Limited
Company StatusDissolved
Company Number07516136
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameCrown Screening Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLisa Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Janis Hogger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Anthony George Hogger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenny Way Fenton Way
Southfields Business Park
Laindon
Essex
Ss1
Director NameMr John Mahoney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGlenny Way Fenton Way
Southfields Business Park
Laindon
Essex
Ss1

Contact

Websiteobjectivescreening.co.uk
Email address[email protected]
Telephone01277 655629
Telephone regionBrentwood

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Anthony George Hogger
50.00%
Ordinary
1 at £1John Mahoney
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,740
Cash£1,355
Current Liabilities£20,491

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (4 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
19 October 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
20 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2016Director's details changed (2 pages)
3 October 2016Director's details changed (2 pages)
30 September 2016Director's details changed for Mrs Janis Hogger on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Janis Hogger on 30 September 2016 (2 pages)
30 September 2016Registered 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 2016Registered 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 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
2 March 2016Termination of appointment of Anthony George Hogger as a director on 1 February 2016 (1 page)
2 March 2016Termination of appointment of Anthony George Hogger as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Lisa Collins as a director on 1 February 2016 (2 pages)
1 March 2016Appointment of Mrs Janis Hogger as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of John Mahoney as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Mrs Janis Hogger as a director on 1 February 2016 (2 pages)
1 March 2016Appointment of Lisa Collins as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of John Mahoney as a director on 1 February 2016 (1 page)
13 February 2016Director's details changed for Mr John Mahoney on 30 November 2015 (3 pages)
13 February 2016Director's details changed for Mr John Mahoney on 30 November 2015 (3 pages)
13 February 2016Director's details changed for Mr Anthony George Hogger on 30 November 2015 (3 pages)
13 February 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Anthony George Hogger on 30 November 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 October 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
30 October 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 September 2011Registered 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 2011Registered 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 2011Company name changed crown screening LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
7 September 2011Company name changed crown screening LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Change of name notice (2 pages)
3 February 2011Incorporation (21 pages)
3 February 2011Incorporation (21 pages)