Chelmsford
Essex
CM2 9AE
Director Name | Mr Aris Ioannou |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 8 Duke Street London W1U 3EW |
Secretary Name | Graham Paul Taylor |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House 220 New London Road Chelmsford Essex CM2 9AE |
Registered Address | Holly House 220 New London Road Chelmsford Essex CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Aris Ioannou 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Appointment of Mr Graham Paul Taylor as a director on 4 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Aris Ioannou as a director on 4 July 2018 (1 page) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 November 2014 | Termination of appointment of Graham Paul Taylor as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Graham Paul Taylor as a secretary on 21 November 2014 (1 page) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 October 2014 | Company name changed free edge design LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed free edge design LIMITED\certificate issued on 24/10/14
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Incorporation (35 pages) |
28 February 2014 | Incorporation (35 pages) |