Hatfield Peverel
Chelmsford
CM3 2NF
Registered Address | Oak Tree Lodge Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nwamaka Benedicta Nwabueze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,761 |
Cash | £591 |
Current Liabilities | £21,253 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Registered office address changed from 1 Stablecroft North Springfield Essex Chelmsford England CM1 6YX to Oak Tree Lodge Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 1 Stablecroft North Springfield Essex Chelmsford England CM1 6YX to Oak Tree Lodge Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 17 November 2015 (1 page) |
17 November 2015 | Director's details changed for Ms Nwamaka Benedicta Nwabueze on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Ms Nwamaka Benedicta Nwabueze on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Ms Nwamaka Benedicta Nwabueze on 9 November 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2015 | Director's details changed for Ms Amaka Benedicta Nwabueze on 13 June 2012 (2 pages) |
6 May 2015 | Director's details changed for Ms Amaka Nwabueze on 13 June 2012 (2 pages) |
6 May 2015 | Director's details changed for Ms Amaka Nwabueze on 13 June 2012 (2 pages) |
6 May 2015 | Director's details changed for Ms Amaka Benedicta Nwabueze on 13 June 2012 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|