Takeley
Essex
CM22 6QJ
Registered Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dale James Silvester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41 |
Current Liabilities | £2,379 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 November 2013 | Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr Dale James Silvester on 18 July 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Dale James Silvester on 18 July 2011 (2 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from The Bungalow the Street Takeley Bishop's Stortford Hertfordshire CM22 6QW United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from The Bungalow the Street Takeley Bishop's Stortford Hertfordshire CM22 6QW United Kingdom on 11 August 2011 (2 pages) |
29 July 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 July 2011 (1 page) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|