Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Russell Goodman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Michael Goodman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wimpole House 29 Wimpole Street London W1G 8GP |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Andrew May 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (4 pages) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 3 December 2014 (4 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (4 pages) |
5 January 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 5 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Termination of appointment of Michael Goodman as a director on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Andrew David May as a director on 29 November 2013 (2 pages) |
5 September 2013 | Appointment of Mr Michael John Lansdowne Goodman as a director on 5 September 2013 (2 pages) |
5 September 2013 | Company name changed lgi dartford trading company LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Appointment of Mr Michael John Lansdowne Goodman as a director on 5 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Russell Goodman as a director on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Termination of appointment of Russell Goodman as a director on 5 September 2013 (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Company name changed lgi datford trading company LIMITED\certificate issued on 27/02/13
|
21 February 2013 | Company name changed lgi joinery LIMITED\certificate issued on 21/02/13
|
29 October 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 29 October 2012 (1 page) |
26 October 2012 | Appointment of Mr Russell Goodman as a director on 26 October 2012 (2 pages) |
16 March 2012 | Termination of appointment of Laurence Douglas Adams as a director on 14 March 2012 (1 page) |
14 March 2012 | Incorporation (44 pages) |