151 High Street
Billericay
Essex
CM12 9AB
Secretary Name | Amber Margaret Chitty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 15 Becket Close Great Warley Brentwood Essex CM13 3BU |
Director Name | Mr Simon Anthony Chitty |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 20 September 2016) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Mr Simon Anthony Chitty |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 15 Becket Close Great Warley Brentwood Essex CM13 3BU |
Secretary Name | Mrs Amber Margaret Chitty |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Becket Close Great Warley Brentwood Essex CM13 3BU |
Secretary Name | Mrs Amber Margaret Chitty |
---|---|
Status | Resigned |
Appointed | 24 August 2011(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Simon Anthony Chitty 90.00% Ordinary |
---|---|
1 at £1 | Amber Margaret Chitty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,676 |
Cash | £756 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages) |
4 August 2014 | Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page) |
4 August 2014 | Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page) |
4 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages) |
4 August 2014 | Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 15 Becket Close Great Warley Brentwood Essex CM13 3BU United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 15 Becket Close Great Warley Brentwood Essex CM13 3BU United Kingdom on 26 June 2012 (1 page) |
16 September 2011 | Appointment of Mr Simon Anthony Chitty as a director (2 pages) |
16 September 2011 | Appointment of Mr Simon Anthony Chitty as a director (2 pages) |
25 August 2011 | Appointment of Mrs Amber Margaret Chitty as a secretary (1 page) |
25 August 2011 | Appointment of Mrs Amber Margaret Chitty as a secretary (1 page) |
19 August 2011 | Termination of appointment of Amber Chitty as a secretary (1 page) |
19 August 2011 | Termination of appointment of Amber Chitty as a secretary (1 page) |
19 August 2011 | Termination of appointment of Simon Chitty as a director (1 page) |
19 August 2011 | Termination of appointment of Simon Chitty as a director (1 page) |
16 August 2011 | Appointment of Amber Margaret Chitty as a secretary (3 pages) |
16 August 2011 | Appointment of Amber Margaret Chitty as a director (3 pages) |
16 August 2011 | Appointment of Amber Margaret Chitty as a director (3 pages) |
16 August 2011 | Appointment of Amber Margaret Chitty as a secretary (3 pages) |
23 June 2011 | Incorporation (21 pages) |
23 June 2011 | Incorporation (21 pages) |