Chelmsford
Essex
CM1 1GU
Director Name | Ms Rosa Escoda Na |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | kathassan.com |
---|---|
Email address | [email protected] |
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 100 other UK companies use this postal address |
100 at £1 | Rosa Escoda 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Registered office address changed from Po Box 70784 London SE1P 4ZU England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Director's details changed for Miss Rebecca Neale on 31 March 2015 (2 pages) |
31 August 2014 | Director's details changed for Rosa Escoda on 31 August 2014 (2 pages) |
10 August 2014 | Registered office address changed from Po Box 70784 70784 London SE1P 4ZU United Kingdom to Po Box 70784 London SE1P 4ZU on 10 August 2014 (1 page) |
9 August 2014 | Registered office address changed from Po Box 70784 Po Box 70784 SE1P 4ZU London SE1P 4ZU United Kingdom to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page) |
9 August 2014 | Registered office address changed from Po Box 70784 21 Balin House Long Lane London SE1P 4ZU England to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page) |
9 August 2014 | Registered office address changed from Po Box 70784 Po Box 70784 SE1P 4ZU London SE1P 4ZU United Kingdom to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page) |
9 August 2014 | Registered office address changed from Po Box 70784 21 Balin House Long Lane London SE1P 4ZU England to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page) |
5 June 2014 | Registered office address changed from 5 John Maurice Close SE17 1PY London England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5 John Maurice Close SE17 1PY London England on 5 June 2014 (1 page) |
16 April 2014 | Appointment of Miss Rebecca Neale as a director (2 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|