Chelmsford
CM1 1GU
Director Name | Mr Nikki Gordon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Reece Miller |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hoffmanns Way Chelmsford CM1 1GU |
Registered Address | Unit 4 Hoffmanns Way Chelmsford CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
86 at £1 | Steve Durham 28.67% Ordinary |
---|---|
75 at £1 | Bojkov Ivailo Daminov 25.00% Ordinary |
42 at £1 | Mark Martell 14.00% Ordinary |
37 at £1 | James John Dylan 12.33% Ordinary |
30 at £1 | Nikki Gordon 10.00% Ordinary |
30 at £1 | Reece Miller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,560 |
Cash | £100 |
Current Liabilities | £208,730 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Rebelia Festival LTD Classification: A registered charge Outstanding |
---|
8 March 2024 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
22 July 2022 | Registration of charge 083698530001, created on 18 July 2022 (34 pages) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Micro company accounts made up to 31 January 2021 (8 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Reece Miller as a director on 22 March 2021 (1 page) |
1 March 2021 | Registered office address changed from Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN England to Unit 4 Hoffmanns Way Chelmsford CM1 1GU on 1 March 2021 (1 page) |
8 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
3 September 2018 | Cessation of Ivaylo Damianov Bojkov as a person with significant control on 8 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN on 24 April 2018 (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 November 2017 | Registered office address changed from Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
6 July 2017 | Registered office address changed from 65a Station Road Station Road Upminster Essex RM14 2SU England to Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 65a Station Road Station Road Upminster Essex RM14 2SU England to Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ on 6 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 August 2015 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 65a Station Road Station Road Upminster Essex RM14 2SU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 65a Station Road Station Road Upminster Essex RM14 2SU on 18 August 2015 (1 page) |
28 April 2015 | Termination of appointment of Nikki Gordon as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Nikki Gordon as a director on 24 April 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Appointment of Mr Steven Antony Durham as a director on 29 October 2014 (2 pages) |
3 March 2015 | Appointment of Mr Steven Antony Durham as a director on 29 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 October 2013 | Appointment of Mr Reece Miller as a director (2 pages) |
29 October 2013 | Appointment of Mr Reece Miller as a director (2 pages) |
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|