London
E2 9QT
Director Name | Mr Geoffrey Eaton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sandmartin Crescent Colchester CO3 8WZ |
Director Name | Mr Paul Graham Sargent |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Grays Walk, Hutton Brentwood CM13 2RX |
Secretary Name | Mr Geoffrey Eaton |
---|---|
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Sandmartin Crescent Colchester CO3 8WZ |
Director Name | Mr Wayne Willis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 21 February 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
1.5k at £1 | Geoffrey Eaton 50.00% Ordinary |
---|---|
1.5k at £1 | Paul Sargent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £22,150 |
Current Liabilities | £49,064 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Appointment of Mr Shifon Miah as a director on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Wayne Willis as a director on 21 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Shifon Miah as a director on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Wayne Willis as a director on 21 February 2017 (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Termination of appointment of Geoffrey Eaton as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Paul Graham Sargent as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Geoffrey Eaton as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Paul Graham Sargent as a director on 25 August 2016 (1 page) |
22 April 2016 | Appointment of Mr Wayne Willis as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Wayne Willis as a director on 22 April 2016 (2 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page) |
24 September 2012 | Incorporation (45 pages) |
24 September 2012 | Incorporation (45 pages) |