Braintree
CM7 9AU
Secretary Name | Mr Jonathan Marsden |
---|---|
Status | Resigned |
Appointed | 23 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Bradford Street Braintree CM7 9AU |
Director Name | John Ranfield |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Stoneham Street Coggeshall CO6 1TT |
Director Name | Sarah Taylor |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stoneham Street Coggeshall CO6 1TT |
Director Name | Sarah Taylor |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stoneham Street Coggeshall CO6 1TT |
Secretary Name | Sarah Taylor |
---|---|
Status | Resigned |
Appointed | 24 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 4 Stoneham Street Coggeshall CO6 1TT |
Director Name | Mr Jon Marsden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Moulsham Street Chelmsford CM2 0LD |
Secretary Name | Jonathan Marsden |
---|---|
Status | Resigned |
Appointed | 07 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 159 Moulsham Street Chelmsford CM2 0LD |
Registered Address | Room 2 Second Floor 159 Moulsham Street Chelmsford CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2022 | Termination of appointment of Jon Marsden as a director on 2 May 2022 (1 page) |
9 February 2022 | Cessation of John Ranfield as a person with significant control on 1 February 2022 (1 page) |
9 February 2022 | Cessation of Sarah Taylor as a person with significant control on 1 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Jonathan Marsden as a secretary on 1 February 2022 (1 page) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 July 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Notification of John Ranfield as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Sarah Taylor as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Sarah Taylor as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
17 July 2017 | Notification of John Ranfield as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
9 November 2016 | Appointment of Jonathan Marsden as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Jonathan Marsden as a director on 7 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from 4-6 Stoneham Street, Coggeshall Colchester CO6 1TT England to Room 2 Second Floor 159 Moulsham Street Chelmsford CM2 0LD on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Sarah Taylor as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of John Ranfield as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Sarah Taylor as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Jonathan Marsden as a secretary on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Jonathan Marsden as a secretary on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of John Ranfield as a director on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 4-6 Stoneham Street, Coggeshall Colchester CO6 1TT England to Room 2 Second Floor 159 Moulsham Street Chelmsford CM2 0LD on 7 November 2016 (1 page) |
19 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 February 2015 | Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Jonathan Marsden as a director on 24 February 2015 (1 page) |
24 February 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
24 February 2015 | Termination of appointment of Jonathan Marsden as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Appointment of John Ranfield as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Sarah Taylor as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Jonathan Marsden as a director on 24 February 2015 (1 page) |
24 February 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
24 February 2015 | Appointment of Sarah Taylor as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of John Ranfield as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Jonathan Marsden as a secretary on 24 February 2015 (1 page) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|