Chelmsford
Essex
CM2 0LD
Director Name | Mr Lee David Edwards |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old London Road Rawreth Wickford SS11 8TZ |
Director Name | Mr Darren James Rapley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bosworth Road Leigh-On-Sea Essex SS9 5AB |
Director Name | Mrs Lisa Jane Rapley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bosworth Road Leigh On Sea Essex SS9 5AB |
Director Name | Louise Nina Donovan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2011(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse 3 22 Pollards Close Rochford Essex SS4 1GB |
Director Name | Mr Pawel Stanislaw Gruszecki |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD |
Secretary Name | Nison Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2017) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Registered Address | 10b Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Pawel Stanislaw Gruszecki 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Appointment of Mrs Natalja Ladigna as a director on 14 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Nison Secretary Limited as a secretary on 14 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Louise Nina Donovan as a director on 14 August 2017 (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 September 2016 | Termination of appointment of Pawel Stanislaw Gruszecki as a director on 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 May 2016 | Registered office address changed from 38 Tunnard Street Boston Lincolnshire PE21 6PL England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD on 11 May 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
15 September 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
15 September 2015 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Administrative restoration application (3 pages) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013 (1 page) |
4 October 2013 | Appointment of Mr Pawel Stanislaw Gruszecki as a director (2 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 January 2013 | Termination of appointment of Lisa Rapley as a director (1 page) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Registered office address changed from , 48 Bosworth Road, Leigh on Sea, Essex, SS9 5AB on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , 48 Bosworth Road, Leigh on Sea, Essex, SS9 5AB on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
27 September 2011 | Appointment of Nison Secretary Limited as a secretary (4 pages) |
9 June 2011 | Appointment of Louise Nina Donovan as a director (2 pages) |
26 May 2011 | Appointment of Lisa Rapley as a director (2 pages) |
26 May 2011 | Termination of appointment of Lee Edwards as a director (2 pages) |
26 May 2011 | Termination of appointment of Darren Rapley as a director (2 pages) |
26 May 2011 | Registered office address changed from , the Carpenters Arms Old London Road, Wickford, Essex, SS11 8TZ, United Kingdom on 26 May 2011 (2 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|