Chelmsford
CM2 9AE
Director Name | Mr Alan Stock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 February 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Director Name | Mr Nigel Jeremy Francis Thompson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 February 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 25 Chaffix Felsted Dunmow Essex CM6 3EG |
Registered Address | 218 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Andrew White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,438 |
Cash | £1,118 |
Current Liabilities | £56,027 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (2 pages) |
24 October 2013 | Application to strike the company off the register (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
8 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
25 March 2013 | Appointment of Mr Alan Stock as a director (2 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Appointment of Mr Alan Stock as a director on 3 April 2012 (2 pages) |
25 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Appointment of Mr Nigel Thompson as a director (2 pages) |
25 March 2013 | Appointment of Mr Nigel Thompson as a director on 3 April 2012 (2 pages) |
15 February 2013 | Registered office address changed from Hillcott Perrotts Brook Cirencester Gloucestershire GL7 7BN United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Hillcott Perrotts Brook Cirencester Gloucestershire GL7 7BN United Kingdom on 15 February 2013 (1 page) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|