Ford End
Chelmsford
CM3 1LN
Director Name | Mr James Richard Hardy |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 August 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
Website | razoredge-media.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 7663892 |
Telephone region | Leeds |
Registered Address | Office L, The Dutch Barn Main Road Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Thropes Frenches Green Felsted Essex CM6 3DU to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 10 July 2018 (1 page) |
10 July 2018 | Cessation of James Richard Hardy as a person with significant control on 29 August 2017 (1 page) |
21 June 2018 | Registered office address changed from 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to Thropes Frenches Green Felsted Essex CM6 3DU on 21 June 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 October 2017 | Termination of appointment of James Richard Hardy as a director on 25 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Registered office address changed from Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 22 September 2015 (1 page) |
28 July 2015 | Registered office address changed from Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU to Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU to Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2015 (1 page) |
1 June 2015 | Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 August 2013 | Appointment of Mr James Hardy as a director (2 pages) |
22 August 2013 | Appointment of Mr James Hardy as a director (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|