62 Broomfield Road
Chelmsford
CM1 1SW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Statement of affairs with form 4.19 (5 pages) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Statement of affairs with form 4.19 (5 pages) |
24 February 2016 | Resolutions
|
21 January 2016 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 21 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 December 2015 | Company name changed sydney arms (kent) LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed sydney arms (kent) LIMITED\certificate issued on 09/12/15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom to 39 High Street Orpington Kent BR6 0JE on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom to 39 High Street Orpington Kent BR6 0JE on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Company name changed nelstead services LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed nelstead services LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Appointment of Mr Simon Grover as a director (2 pages) |
5 September 2013 | Appointment of Mr Simon Grover as a director (2 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 July 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
24 July 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
24 July 2013 | Incorporation (38 pages) |
24 July 2013 | Incorporation (38 pages) |