18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | 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 |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Bates 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 November 2019 | Liquidators' statement of receipts and payments to 28 September 2019 (16 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 28 September 2017 (17 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 28 September 2018 (19 pages) |
23 March 2017 | Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Statement of affairs with form 4.19 (5 pages) |
11 October 2016 | Statement of affairs with form 4.19 (5 pages) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 August 2016 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House Broomfield Road Chelmsford CM1 1SW on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House Broomfield Road Chelmsford CM1 1SW on 25 August 2016 (1 page) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
10 December 2013 | Appointment of Mr Paul Bates as a director (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
10 December 2013 | Appointment of Mr Paul Bates as a director (2 pages) |
10 December 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|