Braintree
Essex
CM7 3GB
Director Name | Mrs Michelle Elizabeth Zimmer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambert Chapman 3 Warners Mill Braintree Essex CM7 3GB |
Registered Address | Lambert Chapman 3 Warners Mill Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Mr Darren Michael Zimmer 75.00% Ordinary |
---|---|
25 at £1 | Mrs Michelle Elizabeth Zimmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,830 |
Cash | £46,137 |
Current Liabilities | £23,136 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
27 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 August 2013 | Director's details changed for Michelle Elizabeth Zimmer on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Michelle Elizabeth Zimmer on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Darren Michael Zimmer on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Darren Michael Zimmer on 13 August 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Darren Michael Zimmer on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Michelle Elizabeth Zimmer on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Darren Michael Zimmer on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Michelle Elizabeth Zimmer on 20 May 2013 (2 pages) |
25 July 2012 | Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom on 25 July 2012 (1 page) |
23 April 2012 | Incorporation (37 pages) |
23 April 2012 | Incorporation (37 pages) |