Chelmsford
CM1 1SW
Director Name | Mr Philip John Neale |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Alistair Trahaearn Guest Rees |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
45 at £1 | Alistair Rees 45.00% Ordinary |
---|---|
45 at £1 | Philip Neale 45.00% Ordinary |
10 at £1 | Ian Berry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,204 |
Cash | £10,191 |
Current Liabilities | £58,861 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Director's details changed for Mr Alistair Trahaearn Guest Rees on 4 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Ian Berry on 4 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Alistair Trahaearn Guest Rees on 4 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Ian Berry on 4 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Alistair Trahaearn Guest Rees on 4 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Ian Berry on 4 September 2014 (2 pages) |
15 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
15 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 June 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
26 June 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
24 June 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 June 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
11 June 2014 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 29 Abbots Way Horningsea Cambridge CB25 9JN United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 29 Abbots Way Horningsea Cambridge CB25 9JN United Kingdom on 11 June 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|