Chelmsford
CM2 6AP
Director Name | Mr Mark William Michael Dawson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 417 Springfield Road Chelmsford CM2 6AP |
Registered Address | Blea Tarn Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
50 at £1 | Mark Dawson 50.00% Ordinary A |
---|---|
50 at £1 | Mark Dawson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,314 |
Cash | £40,216 |
Current Liabilities | £21,902 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 August 2014 | Registered office address changed from 417 Springfield Road Chelmsford CM2 6AP England to Blea Tarn Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 417 Springfield Road Chelmsford CM2 6AP England to Blea Tarn Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 15 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page) |
13 January 2014 | Appointment of Mrs Alexis Jade Dawson as a director (2 pages) |
13 January 2014 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mrs Alexis Jade Dawson as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|