2 Cromar Way
Chelmsford
CM1 2QE
Director Name | Peter Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW |
Registered Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Peter Ward 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Appointment of Mr John Gerard Stephenson as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Peter Ward as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Ward as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr John Gerard Stephenson as a director on 15 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford 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 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 CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Incorporation (36 pages) |
21 June 2012 | Incorporation (36 pages) |