Maldon
Essex
CM9 5JQ
Director Name | Mr Adrian Hon Wah Chan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Hannah May Savage |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Director Name | Mr Andrew Bettis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Mill Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Director Name | Ms Hannah Savage |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Crabs Croft Braintree Essex CM7 3RZ |
Director Name | Mr Andrew Bettis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Mill Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Website | chelmsfordcitylettings.com |
---|---|
Email address | [email protected] |
Telephone | 01245 262551 |
Telephone region | Chelmsford |
Registered Address | Madison Heights Park Drive Maldon Essex CM9 5JQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Built Up Area | Maldon |
50 at £1 | Exchange Holdings (Uk) LTD 50.00% Ordinary |
---|---|
50 at £1 | Hannah Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,009 |
Cash | £222 |
Current Liabilities | £77,128 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 May 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page) |
1 May 2014 | Appointment of Ms Hannah Savage as a director (2 pages) |
1 May 2014 | Termination of appointment of Andrew Bettis as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Termination of appointment of Hannah Savage as a director (1 page) |
9 April 2013 | Appointment of Mr Andrew Bettis as a director (2 pages) |
7 February 2013 | Appointment of Miss Hannah Savage as a director (2 pages) |
7 February 2013 | Termination of appointment of Andrew Bettis as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Appointment of Mr Andrew Bettis as a director (2 pages) |
11 June 2012 | Termination of appointment of Hannah Savage as a director (1 page) |
24 May 2012 | Company name changed chelmsford city residential LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Termination of appointment of Adrian Chan as a director (1 page) |
18 May 2012 | Company name changed dewar residential LIMITED\certificate issued on 18/05/12
|
27 September 2011 | Appointment of Miss Hannah Savage as a director (2 pages) |
1 April 2011 | Appointment of Mr Adrian Hon Wah Chan as a director (2 pages) |
1 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2011 | Incorporation (20 pages) |