Chelmsford
Essex
CM1 1BN
Director Name | Mr Wes Bailey |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Marc Morris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Darren John Poultney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | smart-av.co.uk |
---|
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
99 at £1 | Darren John Poultney 99.00% Ordinary |
---|---|
1 at £1 | Linsey Poultney 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (2 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
18 March 2020 | Change of details for The Incredible Property Company Limited as a person with significant control on 18 December 2019 (2 pages) |
16 March 2020 | Appointment of Mr Marc Morris as a director on 3 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Wes Bailey as a director on 3 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Darren John Poultney as a director on 3 March 2020 (1 page) |
21 January 2020 | Resolutions
|
21 January 2020 | Change of name notice (2 pages) |
3 January 2020 | Resolutions
|
30 December 2019 | Resolutions
|
30 December 2019 | Change of name notice (2 pages) |
23 December 2019 | Notification of The Incredible Property Company Limited as a person with significant control on 16 December 2019 (2 pages) |
23 December 2019 | Cessation of Darren John Poultney as a person with significant control on 16 December 2019 (1 page) |
2 September 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
22 August 2018 | Director's details changed for Mr Darren John Poultney on 22 August 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
29 March 2018 | Purchase of own shares. (3 pages) |
13 February 2018 | Resolutions
|
13 February 2018 | Cancellation of shares. Statement of capital on 23 January 2018
|
22 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Mr Darren John Poultney on 11 July 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Darren John Poultney on 11 July 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 May 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Memorandum and Articles of Association (18 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Memorandum and Articles of Association (18 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 September 2014 | Registration of charge 086483980001, created on 23 September 2014 (5 pages) |
24 September 2014 | Registration of charge 086483980001, created on 23 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 July 2014 | Appointment of Mr Ryan Walker as a director (2 pages) |
3 July 2014 | Appointment of Mr Ryan Walker as a director (2 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|