Chelmsford
Essex
CM1 1BN
Director Name | Mr Ryan Walker |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Angela Susan Nicol |
---|---|
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 The Spire Green Centre Harlow Essex CM19 5TR |
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 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
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) |
23 June 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 23 June 2016 (1 page) |
23 June 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 23 June 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) |
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
|
16 July 2015 | Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page) |
16 July 2015 | Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page) |
16 July 2015 | Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page) |
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 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 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 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Registration of charge 086493070001, created on 23 September 2014 (5 pages) |
24 September 2014 | Registration of charge 086493070001, 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) |
20 August 2013 | Appointment of Angela Susan Nicol as a secretary (2 pages) |
20 August 2013 | Appointment of Angela Susan Nicol as a secretary (2 pages) |
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|