Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director Name | Mr Orlando Noel Antoine |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW |
Director Name | Mr Michael Papworth |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ |
Registered Address | Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mr Michael Papworth as a director on 8 August 2018 (2 pages) |
13 March 2018 | Termination of appointment of Michael Papworth as a director on 13 March 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 March 2017 | Termination of appointment of Orlando Noel Antoine as a director on 27 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW England to Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW England to Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Orlando Noel Antoine as a director on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Registered office address changed from Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom to Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom to Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW on 8 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Orlando Noel Antoine as a director on 13 February 2015 (2 pages) |
7 January 2016 | Company name changed melting messages LTD\certificate issued on 07/01/16
|
7 January 2016 | Appointment of Mr Orlando Noel Antoine as a director on 13 February 2015 (2 pages) |
7 January 2016 | Company name changed melting messages LTD\certificate issued on 07/01/16
|
18 November 2015 | Termination of appointment of Orlando Antoine as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Orlando Antoine as a director on 18 November 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|