Chelmsford
CM2 9HL
Director Name | Mr Paul John Kendling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 Juniper Drive Chelmsford Essex CM2 9HL |
Registered Address | Unit 16 Wilkinsons Mead Chelmsford CM2 6QF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
1 at £1 | Paul Kendling 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Registered office address changed from 11 Juniper Drive Chelmsford Essex CM2 9HL to Unit 16 Wilkinsons Mead Chelmsford CM2 6QF on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Miss Vanessa Janet Harvey on 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Miss Vanessa Janet Harvey on 31 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from 16 Wilkinsons Mead Wilkinsons Mead Chelmsford CM2 6QF England to Unit 16 Wilkinsons Mead Chelmsford CM2 6QF on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 11 Juniper Drive Chelmsford Essex CM2 9HL to Unit 16 Wilkinsons Mead Chelmsford CM2 6QF on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 16 Wilkinsons Mead Wilkinsons Mead Chelmsford CM2 6QF England to Unit 16 Wilkinsons Mead Chelmsford CM2 6QF on 6 January 2016 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 September 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
3 September 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
12 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 October 2013 | Termination of appointment of Paul Kendling as a director (1 page) |
23 October 2013 | Termination of appointment of Paul Kendling as a director (1 page) |
23 October 2013 | Appointment of Miss Vanessa Janet Harvey as a director (2 pages) |
23 October 2013 | Appointment of Miss Vanessa Janet Harvey as a director (2 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|