Chelmsford
Essex
CM1 1GU
Director Name | Mr Mark John Cleary |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mark John Cleary 58.82% Ordinary |
---|---|
40 at £1 | Hannah Katherine Cleary 39.22% Ordinary |
1 at £1 | Hannah Katherine Cleary 0.98% Ordinary B |
1 at £1 | Mark John Cleary 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £2,324 |
Current Liabilities | £8,962 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
16 March 2017 | Director's details changed for Mrs Hannah Katherine Cleary on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Mark John Cleary on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mrs Hannah Katherine Cleary on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Mark John Cleary on 16 March 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from Onlsow House 62 Broomfield Road Chelmsford Essex CM1 1SW England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Onlsow House 62 Broomfield Road Chelmsford Essex CM1 1SW England on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Mr Mark John Cleary on 10 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Mark John Cleary on 10 June 2011 (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|