Chelmsford
CM2 7PX
Director Name | Mr Andrew Morss |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Writtle Road Chelmsford CM1 3BU |
Director Name | Mr Edward Baker |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Writtle Road Chelmsford CM1 3BU |
Director Name | Miss Sian Owens |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Writtle Road Chelmsford CM1 3BU |
Registered Address | Moulsham Mill Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
50 at £0.01 | Andrew Morss 50.00% Ordinary |
---|---|
50 at £0.01 | Sian Owens 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2023 | Completion of winding up (1 page) |
16 August 2019 | Order of court to wind up (3 pages) |
28 December 2018 | Notification of Andy Morss as a person with significant control on 13 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Sian Owens as a director on 13 December 2018 (1 page) |
28 December 2018 | Cessation of Sian Owen as a person with significant control on 13 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Appointment of Mr Andrew Morss as a director on 25 May 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from 48 Writtle Road Chelmsford CM1 3BU to Moulsham Mill Parkway Chelmsford CM2 7PX on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 48 Writtle Road Chelmsford CM1 3BU to Moulsham Mill Parkway Chelmsford CM2 7PX on 3 August 2016 (1 page) |
23 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 January 2016 | Termination of appointment of Andrew Morss as a director on 1 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Andrew Morss as a director on 1 December 2015 (1 page) |
22 January 2016 | Appointment of Miss Sian Owens as a director on 1 December 2015 (2 pages) |
22 January 2016 | Appointment of Miss Sian Owens as a director on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 December 2015 | Termination of appointment of Edward Baker as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Edward Baker as a director on 30 November 2015 (1 page) |
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Edward Baker as a director on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Edward Baker as a director on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Edward Baker as a director on 1 December 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 May 2013 | Incorporation (24 pages) |
3 May 2013 | Incorporation (24 pages) |