Chelmsford
Essex
CM2 0RF
Director Name | Mr Nasir Maujood Haque |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Poole Close Ruislip Middlesex HA4 7EW |
Director Name | Mr Kevin Michael Wallace |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 32 Deane Way Ruislip Middlesex HA4 8SX |
Registered Address | 37 County Place Chelmsford Essex CM2 0RF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Termination of appointment of Kevin Michael Wallace as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kevin Michael Wallace as a director on 29 April 2016 (1 page) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 August 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Nasir Haque as a director (1 page) |
4 June 2014 | Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Nasir Haque as a director (1 page) |
4 June 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|