Company NameNew Beginnings (Essex) Limited
Company StatusDissolved
Company Number08369585
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameFresh Start Supported Housing Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Winston Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address115 George Lane
South Woodford
London
E18 1AB
Director NameMiss Kellie Bettell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Kempton Road
Hornchurch
Essex
RM12 6EB

Location

Registered Address145 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Winston Crawford
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from 155 High Road Chadwell Heath Romford Essex RM6 6NL England on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Kellie Bettell as a director (2 pages)
21 January 2014Termination of appointment of Kellie Bettell as a director (2 pages)
21 January 2014Registered office address changed from 155 High Road Chadwell Heath Romford Essex RM6 6NL England on 21 January 2014 (2 pages)
25 July 2013Company name changed fresh start supported housing LTD\certificate issued on 25/07/13
  • CONNOT ‐
(3 pages)
25 July 2013Company name changed fresh start supported housing LTD\certificate issued on 25/07/13
  • CONNOT ‐
(3 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-20
(1 page)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-20
(1 page)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)