Writtle
Chelmsford
CM1 3PA
Director Name | Mr James Richard Potter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reddings Tillingham Road Asheldham Southminster Essex CM0 7NX |
Secretary Name | Mr Scott Osborne |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Bramwoods Road Chelmsford CM2 7LS |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
36 at £1 | James Potter 36.00% Ordinary |
---|---|
32 at £1 | Jared Evans 32.00% Ordinary |
32 at £1 | Scott Osborne 32.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Director's details changed for Mr James Richard Potter on 14 January 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr James Richard Potter on 14 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed tiab global LIMITED\certificate issued on 31/08/14
|
31 August 2014 | Company name changed tiab global LIMITED\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Resolutions
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Registered office address changed from Blossom House Bagshot Road Guildford GU3 3PX England on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Blossom House Bagshot Road Guildford GU3 3PX England on 19 May 2014 (2 pages) |
17 January 2014 | Termination of appointment of Scott Osborne as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Scott Osborne as a secretary (2 pages) |
14 March 2013 | Appointment of James Richard Potter as a director (3 pages) |
14 March 2013 | Appointment of James Richard Potter as a director (3 pages) |
14 January 2013 | Incorporation (25 pages) |
14 January 2013 | Incorporation (25 pages) |