Chelmsford
CM2 6JL
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Chelmsford CM3 3GY |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Pamela Marion Randall 50.00% Ordinary |
---|---|
1 at £1 | Susan Tanya Lisette Reilly 50.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|