Little Baddow
Chelmsford
Essex
CM3 4TB
Director Name | Ms Michele Leigh Matthews |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill Little Baddow Chelmsford Essex CM3 4TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Fargolink School Road Rayne Braintree CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 March 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
10 March 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
18 February 2015 | Appointment of Michele Matthews as a director on 20 January 2015 (3 pages) |
18 February 2015 | Appointment of Richard Leonard Matthews as a director on 20 January 2015 (3 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
18 February 2015 | Appointment of Michele Matthews as a director on 20 January 2015 (3 pages) |
18 February 2015 | Appointment of Richard Leonard Matthews as a director on 20 January 2015 (3 pages) |
2 February 2015 | Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|