Chelmsford
Essex
CM1 1GU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Director Name | Mrs Jacqueline Redmill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mr Darren Wild |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE |
Director Name | Mrs Linsey Wild |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE |
Registered Address | Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Jaqueline Redmill 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
2 October 2018 | Delivered on: 2 October 2018 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 September 2021 | Liquidators' statement of receipts and payments to 9 August 2021 (17 pages) |
11 September 2020 | Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 September 2020 (2 pages) |
5 September 2020 | Resolutions
|
20 August 2020 | Statement of affairs (8 pages) |
20 August 2020 | Appointment of a voluntary liquidator (4 pages) |
29 June 2020 | Registered office address changed from Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE United Kingdom to Swift House Hoffmanns Way Chelmsford CM1 1GU on 29 June 2020 (1 page) |
8 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
31 October 2019 | Appointment of Mr Darren Wild as a director on 1 September 2019 (2 pages) |
31 October 2019 | Cessation of Linsey Wild as a person with significant control on 1 August 2019 (1 page) |
31 October 2019 | Termination of appointment of Linsey Wild as a director on 1 September 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 October 2018 | Registration of charge 086510400001, created on 2 October 2018 (12 pages) |
6 June 2018 | Notification of Linsey Wild as a person with significant control on 1 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Darren Wild as a director on 1 June 2018 (1 page) |
6 June 2018 | Appointment of Mrs Linsey Wild as a director on 1 June 2018 (2 pages) |
25 October 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
25 October 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE on 25 October 2017 (1 page) |
7 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
3 August 2017 | Cessation of Jacqueline Redmill as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Jacqueline Redmill as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
18 July 2017 | Appointment of Mr Darren Wild as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Jacqueline Redmill as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Darren Wild as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Jacqueline Redmill as a director on 18 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
3 May 2016 | Director's details changed for Ms Jaqueline Redmill on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Ms Jaqueline Redmill on 3 May 2016 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
1 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 October 2013 | Appointment of Ms Jaqueline Redmill as a director (2 pages) |
25 October 2013 | Appointment of Ms Jaqueline Redmill as a director (2 pages) |
15 August 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
15 August 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
14 August 2013 | Incorporation (38 pages) |
14 August 2013 | Incorporation (38 pages) |