Chelmsford
CM1 1SW
Director Name | Emilie Bellet |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Saurabh Khanna |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | seedrecruit.com |
---|---|
Telephone | 07 587086994 |
Telephone region | Mobile |
Registered Address | Onslow House, 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1000 at £0.1 | Julia Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,477 |
Cash | £345,217 |
Current Liabilities | £306,987 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Solvency statement dated 27/06/14 (1 page) |
29 July 2014 | Statement by directors (1 page) |
29 July 2014 | Statement by directors (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Solvency statement dated 27/06/14 (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital on 29 July 2014
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
11 March 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 11 March 2014 (1 page) |
13 February 2014 | Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Emilie Bellet as a director on 27 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Emilie Bellet as a director on 27 January 2014 (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Appointment of Julia Mary Ross as a director on 10 December 2013 (4 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
20 January 2014 | Resolutions
|
20 January 2014 | Appointment of Julia Mary Ross as a director on 10 December 2013 (4 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
27 June 2013 | Incorporation (21 pages) |
27 June 2013 | Incorporation (21 pages) |