Chelmsford
Essex
CM1 1BN
Director Name | Ms Francesca Farnese Grima |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Ms Joanne Jill Grima |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | www.francesca-grima.com |
---|
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 |
1 at £1 | Mr William Edward John Grant 33.33% Ordinary |
---|---|
1 at £1 | Ms Francesca Farnese Grima 33.33% Ordinary |
1 at £1 | Ms Joanne Jill Grima 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,871 |
Cash | £1,705 |
Current Liabilities | £50,188 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (4 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Director's details changed for Ms Francesca Farnese Grima on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
11 October 2017 | Director's details changed for Ms Francesca Farnese Grima on 11 October 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages) |
29 October 2015 | 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 29 October 2015 (1 page) |
29 October 2015 | 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 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|