Chelmsford
CM1 2QE
Director Name | Mr Philip Anthony Kirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
Registered Address | Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
100 at £1 | Gary Keeley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Registered office address changed from Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 29 June 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 September 2016 | Registered office address changed from 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 20 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 8 September 2016 (1 page) |
1 July 2016 | Registered office address changed from 53 Duke Street Chelmsford Essex CM1 1JA to Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 53 Duke Street Chelmsford Essex CM1 1JA to Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Accounts made up to 31 May 2015 (2 pages) |
24 June 2015 | Accounts made up to 31 May 2015 (2 pages) |
15 January 2015 | Registered office address changed from 133 Roman Road Mountnessing Brentwood Essex CM15 0UD United Kingdom to 53 Duke Street Chelmsford Essex CM1 1JA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 133 Roman Road Mountnessing Brentwood Essex CM15 0UD United Kingdom to 53 Duke Street Chelmsford Essex CM1 1JA on 15 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Philip Anthony Kirk as a director on 16 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Philip Anthony Kirk as a director on 16 December 2014 (2 pages) |
15 May 2014 | Incorporation
|
15 May 2014 | Incorporation
|