Wilmington
Dartford
Kent
DA2 7EN
Director Name | Mrs Catherine Frances Phelps |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Appleton Drive Dartford DA2 7EN |
Secretary Name | Mr Ian Forder |
---|---|
Status | Closed |
Appointed | 01 August 2017(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Roderick Michael Coult |
---|---|
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT |
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 | Graham Phelps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,416 |
Cash | £10,918 |
Current Liabilities | £20,334 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2021 | Application to strike the company off the register (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (11 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
13 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 Obt United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 Obt United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 January 2015 | Appointment of Mrs Cathy Phelps as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Cathy Phelps as a director on 29 January 2015 (2 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|