Chelmsford
Essex
CM1 1GU
Director Name | Mr Russell James Cashman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82c East Hill Colchester Essex CO1 2QW |
Director Name | Mr Andrew Michael Byrom Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hope Hall Cottage Brinkley Road Dullingham Suffolk CB8 9UW |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
---|---|
2 June 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (10 pages) |
27 May 2015 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (2 pages) |
22 May 2015 | Statement of affairs with form 4.19 (6 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
18 September 2014 | Company name changed GC2 technical LIMITED\certificate issued on 18/09/14 (2 pages) |
18 September 2014 | Change of name notice (2 pages) |
3 July 2014 | Termination of appointment of Andrew Byrom Smith as a director (1 page) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 December 2013 | Appointment of Russell James Cashman as a director (3 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
2 September 2013 | Appointment of Patrick Charles Biggin as a director (3 pages) |
16 July 2013 | Change of name notice (2 pages) |
16 July 2013 | Company name changed securcloud LIMITED\certificate issued on 16/07/13
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 March 2013 | Registered office address changed from Lb Group 82 East Hill Colchester Essex CO1 2QW England on 22 March 2013 (1 page) |
19 March 2013 | Incorporation
|