Company NameChelmsford City Lettings Limited
Company StatusDissolved
Company Number07587999
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)
Previous NamesDewar Residential Limited and Chelmsford City Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Hannah May Savage
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadison Heights Park Drive
Maldon
Essex
CM9 5JQ
Director NameMr Adrian Hon Wah Chan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road
Chelmsford
Essex
CM2 7SY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Hannah May Savage
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road
Chelmsford
Essex
CM2 7SY
Director NameMr Andrew Bettis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mill
Saltcote Maltings Heybridge
Maldon
Essex
CM9 4QP
Director NameMs Hannah Savage
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crabs Croft
Braintree
Essex
CM7 3RZ
Director NameMr Andrew Bettis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 years after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mill
Saltcote Maltings Heybridge
Maldon
Essex
CM9 4QP

Contact

Websitechelmsfordcitylettings.com
Email address[email protected]
Telephone01245 262551
Telephone regionChelmsford

Location

Registered AddressMadison Heights
Park Drive
Maldon
Essex
CM9 5JQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Built Up AreaMaldon

Shareholders

50 at £1Exchange Holdings (Uk) LTD
50.00%
Ordinary
50 at £1Hannah Savage
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,009
Cash£222
Current Liabilities£77,128

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page)
1 May 2014Appointment of Ms Hannah Savage as a director (2 pages)
1 May 2014Termination of appointment of Andrew Bettis as a director (1 page)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
10 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
9 April 2013Termination of appointment of Hannah Savage as a director (1 page)
9 April 2013Appointment of Mr Andrew Bettis as a director (2 pages)
7 February 2013Appointment of Miss Hannah Savage as a director (2 pages)
7 February 2013Termination of appointment of Andrew Bettis as a director (1 page)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Appointment of Mr Andrew Bettis as a director (2 pages)
11 June 2012Termination of appointment of Hannah Savage as a director (1 page)
24 May 2012Company name changed chelmsford city residential LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
24 May 2012Termination of appointment of Adrian Chan as a director (1 page)
18 May 2012Company name changed dewar residential LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Appointment of Miss Hannah Savage as a director (2 pages)
1 April 2011Appointment of Mr Adrian Hon Wah Chan as a director (2 pages)
1 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 April 2011Incorporation (20 pages)