Chertsey
KT16 8LN
Secretary Name | Oana Loredana Circiu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Deansbrook Road Edgware HA8 9DD |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 August 2013 | Director's details changed for Mr Iulian Mihai Pastor on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Iulian Mihai Pastor on 22 August 2013 (2 pages) |
24 July 2013 | Registered office address changed from Heortnesse Chertsey Meads Chertsey Meads Chertsey KT16 8LN England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Heortnesse Chertsey Meads Chertsey Meads Chertsey KT16 8LN England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Appointment of Oana Loredana Circiu as a secretary (3 pages) |
24 July 2013 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Appointment of Oana Loredana Circiu as a secretary (3 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|