Silks Way
Braintree
Essex
CM7 3GB
Director Name | Kaye Murphy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Barley Fields Witham Essex CM8 2FD |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,382 |
Cash | £2,217 |
Current Liabilities | £15,951 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 February 2015 | Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Kaye Murphy as a director on 9 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 March 2014 | Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page) |
11 March 2014 | Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page) |
13 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
27 June 2013 | Appointment of David Clarke as a director (2 pages) |
27 June 2013 | Appointment of David Clarke as a director (2 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Company name changed dk & d lesuire LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed dk & d lesuire LIMITED\certificate issued on 13/04/12
|
2 April 2012 | Incorporation (22 pages) |
2 April 2012 | Incorporation (22 pages) |