Chelmsford
Essex
CM2 9FL
Director Name | Mr Soju Panuvelil Joseph |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grange Court Wood Street Chelmsford Essex CM2 9FA |
Director Name | Mrs Ranganayaki Sterlin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Luton High Street Chatham Kent ME5 7LE |
Director Name | Mr Toney Thomas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Boundeby Grove Chelmsford Essex CM1 4XW |
Website | www.finestfoodmart.com/Default.asp |
---|
Registered Address | 23 Grange Court Wood Street Chelmsford Essex CM2 9FA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
100 at £1 | Uni Investments Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
24 June 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
24 June 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 January 2013 | Termination of appointment of Toney Thomas as a director (2 pages) |
24 January 2013 | Registered office address changed from 4 Bounderby Grove Chelmsford Essex CM1 4XW England on 24 January 2013 (2 pages) |
24 January 2013 | Termination of appointment of Toney Thomas as a director (2 pages) |
24 January 2013 | Registered office address changed from 4 Bounderby Grove Chelmsford Essex CM1 4XW England on 24 January 2013 (2 pages) |
18 June 2012 | Registered office address changed from 4 Boundeby Grove Chelmsford Essex CM1 4XW England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 4 Boundeby Grove Chelmsford Essex CM1 4XW England on 18 June 2012 (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|