Hawkwell
Hockley
Essex
SS5 4EY
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Mr Jason Lowe |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Product Sales |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina R Chelmsford Essex CM1 1PE |
Director Name | Mr Paul Anthony Hunt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Director Name | Mr Stuart Paul Wilson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Telephone | 07 803432018 |
---|---|
Telephone region | Mobile |
Registered Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
55 at £1 | Jason Lowe 55.00% Ordinary A |
---|---|
30 at £1 | Christopher Bass 30.00% Ordinary B |
15 at £1 | David Porter 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£214,944 |
Cash | £27,875 |
Current Liabilities | £304,484 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | Termination of appointment of Stuart Paul Wilson as a director on 24 February 2020 (1 page) |
2 January 2020 | Termination of appointment of Paul Anthony Hunt as a director on 31 December 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Jason Lowe as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jason Lowe as a director on 16 February 2017 (1 page) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Appointment of Mr Paul Anthony Hunt as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Anthony Hunt as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Stuart Paul Wilson as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Stuart Paul Wilson as a director on 1 April 2016 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
25 September 2014 | Company name changed smashii LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Company name changed smashii LIMITED\certificate issued on 25/09/14 (2 pages) |
8 September 2014 | Statement by Directors (1 page) |
8 September 2014 | Statement by Directors (1 page) |
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Solvency Statement dated 29/08/14 (1 page) |
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Solvency Statement dated 29/08/14 (1 page) |
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (6 pages) |
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
28 April 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Appointment of Mr David John Porter as a director (3 pages) |
6 November 2013 | Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Mr Christopher Bass as a director (3 pages) |
6 November 2013 | Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Mr David John Porter as a director (3 pages) |
6 November 2013 | Appointment of Mr Christopher Bass as a director (3 pages) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|