Chelmsford
Essex
CM1 1SW
Director Name | Mr Dale Aaron Key |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | David Corr |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 27 Station Street Walsall WS2 9JZ |
Website | smokeys-joint.com |
---|---|
Telephone | 01922 277161 |
Telephone region | Walsall |
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 |
Year | 2013 |
---|---|
Net Worth | -£9,574 |
Cash | £1,908 |
Current Liabilities | £19,579 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (9 pages) |
17 February 2016 | Liquidators statement of receipts and payments to 8 February 2016 (9 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (9 pages) |
20 February 2015 | Registered office address changed from 26 27 Station Street Walsall WS2 9JZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 26 27 Station Street Walsall WS2 9JZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 February 2015 (2 pages) |
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
19 February 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Resolutions
|
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
19 February 2015 | Resolutions
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 March 2014 | Appointment of Mr Dales Key as a director on 26 March 2014 (2 pages) |
26 March 2014 | Appointment of Mr Dales Key as a director on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Dales Key on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Dales Key on 26 March 2014 (2 pages) |
20 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Termination of appointment of David Corr as a director on 31 March 2013 (1 page) |
8 October 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Termination of appointment of David Corr as a director on 31 March 2013 (1 page) |
8 October 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|