Upper Basildon
Reading
RG8 8LQ
Secretary Name | Graham Paul Taylor |
---|---|
Status | Closed |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blackwater Close Chelmsford CM1 7QJ |
Director Name | Mr Anthony Arthur David Arrowsmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 March 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | Mr Graham Paul Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(4 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 March 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anthony Arthur David Arrowsmith 33.33% Ordinary |
---|---|
1 at £1 | Graham Paul Taylor 33.33% Ordinary |
1 at £1 | Richard Andrew Gidden 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,174 |
Cash | £16,121 |
Current Liabilities | £21,513 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 December 2013 | Registration of charge 081532400002 (38 pages) |
9 December 2013 | Registration of charge 081532400002 (38 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 December 2012 | Appointment of Mr Graham Paul Taylor as a director (2 pages) |
14 December 2012 | Appointment of Mr Graham Paul Taylor as a director (2 pages) |
27 July 2012 | Secretary's details changed for Graham Paul Taylor on 26 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Graham Paul Taylor on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Anthony Arthur David Arrowsmith as a director (2 pages) |
26 July 2012 | Appointment of Anthony Arthur David Arrowsmith as a director (2 pages) |
23 July 2012 | Incorporation (33 pages) |
23 July 2012 | Incorporation (33 pages) |