Chelmsford
CM2 7PX
Director Name | Sra Esperanza Rios Montes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Colombian |
Status | Closed |
Appointed | 17 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 October 2020) |
Role | Biochemist |
Country of Residence | Colombia |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mrs Esperanza Rios Montes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Beautician |
Country of Residence | France |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lyttleton House Broomfield Road Chelmsford CM1 1SW |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at €1 | Esperanza Rios Montes 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 May 2018 | Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 November 2017 | Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages) |
9 November 2017 | Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages) |
9 November 2017 | Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages) |
9 November 2017 | Change of details for Ms Esperanza Rios Montes as a person with significant control on 20 September 2017 (2 pages) |
9 November 2017 | Notification of James Rintoul as a person with significant control on 20 September 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 November 2017 | Notification of James Rintoul as a person with significant control on 20 September 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
18 June 2015 | Appointment of M. Roger Guy Herve as a director on 17 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Sra Esperanza Rios Montes on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Sra Esperanza Rios Momtez as a director on 17 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Sra Esperanza Rios Momtez on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of M. Roger Guy Herve as a director on 17 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Sra Esperanza Rios Momtez on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Sra Esperanza Rios Momtez as a director on 17 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Sra Esperanza Rios Montes on 17 June 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England on 30 April 2014 (2 pages) |
28 April 2014 | Appointment of Mr John Gerard Stephenson as a director (2 pages) |
28 April 2014 | Termination of appointment of Esperanza Rios Montes as a director (1 page) |
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page) |
28 April 2014 | Appointment of Mr John Gerard Stephenson as a director (2 pages) |
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Esperanza Rios Montes as a director (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|