Richmond Road
Chelmsford
CM2 6UA
Director Name | Mr Adil Mirza |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 - 19 Richmond Road Chelmsford CM2 6UA |
Registered Address | 17 - 19 Richmond Road Chelmsford CM2 6UA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
100 at £1 | John Shepherd 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Termination of appointment of John Shepherd as a director (1 page) |
29 May 2013 | Termination of appointment of John Shepherd as a director on 24 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Anthony Michael Elliott as a director (2 pages) |
13 May 2013 | Appointment of Mr Anthony Michael Elliott as a director on 1 May 2013 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
20 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
23 January 2012 | Termination of appointment of Adil Mirza as a director (1 page) |
23 January 2012 | Termination of appointment of Adil Mirza as a director on 20 January 2012 (1 page) |
15 November 2011 | Appointment of Mr John Shepherd as a director (2 pages) |
15 November 2011 | Appointment of Mr John Shepherd as a director on 15 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|