Chelmsford
Essex
CM2 6JB
Director Name | Ms Joanna Crawford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Roger Nasrallah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Carol Crawford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,746 |
Cash | £36,029 |
Current Liabilities | £52,845 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2017 | Statement of affairs (11 pages) |
---|---|
11 August 2017 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 75 Springfield Road Chelmsford Essex CM26JB on 11 August 2017 (2 pages) |
9 August 2017 | Appointment of a voluntary liquidator (2 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 December 2016 | Termination of appointment of Carol Crawford as a director on 19 February 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 April 2016 | Appointment of Mr Paul Crawford as a director on 1 April 2016 (2 pages) |
22 February 2016 | Termination of appointment of Roger Nasrallah as a director on 18 February 2016 (1 page) |
22 February 2016 | Appointment of Carol Crawford as a director on 18 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Statement of capital following an allotment of shares on 3 April 2014
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 28 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Joanna Crawford as a director on 8 January 2015 (1 page) |
8 January 2015 | Company name changed design & build (kensington) LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Appointment of Roger Nasrallah as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Roger Nasrallah as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Joanna Crawford as a director on 8 January 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|