Chelmsford
CM1 2QE
Director Name | Mr Jonathan Sher |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | South Africa |
Correspondence Address | Lhm House 41 Hodford Road London NW11 8NL |
Secretary Name | Dr Michael Sher |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lhm House 41 Hodford Road London NW11 8NL |
Website | koltov.co.uk |
---|
Registered Address | Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
64 at £0.02 | Skver Kollel Trust 6.40% Ordinary B |
---|---|
100 at £0.01 | Aaron Sher 5.00% Ordinary A |
100 at £0.01 | Sarah Sher 5.00% Ordinary A |
750 at £0.01 | Jayess Sw Cc 37.50% Ordinary A |
311 at £0.02 | Jayess Sw Cc 31.10% Ordinary B |
50 at £0.01 | Mike Sher 2.50% Ordinary A |
120 at £0.02 | Howard Groyer 12.00% Ordinary B |
5 at £0.02 | Adele Groyer 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,034 |
Cash | £6,543 |
Current Liabilities | £31,997 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed from C/O Ian M Forder / Dr Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page) |
3 September 2014 | Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page) |
3 September 2014 | Register(s) moved to registered inspection location Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page) |
3 September 2014 | Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page) |
3 September 2014 | Register(s) moved to registered inspection location Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page) |
3 September 2014 | Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page) |
3 September 2014 | Register inspection address has been changed from C/O Ian M Forder / Dr Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Registered office address changed from C/O Sher Lhm House 41 Hodford Road London NW11 8NL on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Sher Lhm House 41 Hodford Road London NW11 8NL on 30 January 2014 (1 page) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 December 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 December 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 December 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Registered office address changed from C/O Michael Sher Lhm House 41 Hodford Road London NW11 8NL on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Michael Sher Lhm House 41 Hodford Road London NW11 8NL on 23 December 2013 (1 page) |
23 December 2013 | Register(s) moved to registered office address (1 page) |
23 December 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Termination of appointment of Michael Sher as a secretary (1 page) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Termination of appointment of Michael Sher as a secretary (1 page) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Register inspection address has been changed (1 page) |
7 May 2013 | Register inspection address has been changed (1 page) |
7 November 2012 | Appointment of Ms Tanya Sher as a director (2 pages) |
7 November 2012 | Appointment of Ms Tanya Sher as a director (2 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
23 October 2012 | Termination of appointment of Jonathan Sher as a director (1 page) |
23 October 2012 | Termination of appointment of Jonathan Sher as a director (1 page) |
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|