London
SW1X 7EU
Director Name | Mr Robert David Clarke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 19 Salisbury Close Stotfold Hitchin Hertfordshire SG5 4FL |
Director Name | Mr Tristan David McEwen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Post Office 1 Old Post Office Court Nethergate Street Harpley Norfolk PE31 6GW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (12 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 10 April 2016 (12 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (12 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (16 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (16 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (16 pages) |
30 April 2014 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 30 April 2014 (2 pages) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (8 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Statement of affairs with form 4.19 (8 pages) |
21 November 2013 | Termination of appointment of Robert Clarke as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Clarke as a director (1 page) |
12 November 2013 | Appointment of Mr Bernard George Lawson as a director (2 pages) |
12 November 2013 | Appointment of Mr Bernard George Lawson as a director (2 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
26 June 2013 | Termination of appointment of Tristan Mcewen as a director (1 page) |
26 June 2013 | Termination of appointment of Tristan Mcewen as a director (1 page) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|