Chelmsford
Essex
CM1 1SW
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Registered Address | Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Registered office address changed from 106 Piccadilly London W1J 7NL England to C/O Highlands Corporate Solutions Ltd Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 106 Piccadilly London W1J 7NL England to C/O Highlands Corporate Solutions Ltd Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 23 October 2015 (1 page) |
22 October 2015 | Director's details changed for Johannes Carel Willem De Cler on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Johannes Carel Willem De Cler on 22 October 2015 (2 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
2 April 2015 | Appointment of Johannes Carel Willem De Cler as a director on 19 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Dudley Robert Alexander Miles as a director on 19 March 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 106 Piccadilly London W1J 7NL on 2 April 2015 (1 page) |
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
2 April 2015 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 19 March 2015 (1 page) |
2 April 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 April 2015 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 19 March 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 106 Piccadilly London W1J 7NL on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Johannes Carel Willem De Cler as a director on 19 March 2015 (2 pages) |
2 April 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 April 2015 | Termination of appointment of Dudley Robert Alexander Miles as a director on 19 March 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 106 Piccadilly London W1J 7NL on 2 April 2015 (1 page) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|