Chelmsford
CM1 1HL
Secretary Name | Mrs Koleta Green |
---|---|
Status | Closed |
Appointed | 08 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Duke Street Chelmsford CM1 1HL |
Director Name | Mrs Monika Magdalena Gwizdala |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 October 2015(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7 The Generals Main Road Boreham Chelmsford CM3 3HJ |
Director Name | Mr Perry Julier |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Duke Street Chelmsford CM1 1HL |
Registered Address | 19 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
15 October 2018 | Change of details for Mrs Koleta Green as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
29 January 2018 | Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mrs Koleta Green on 22 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Perry Julier as a director on 22 October 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
14 March 2017 | Registered office address changed from Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ England to 19 Duke Street Chelmsford Essex CM1 1HL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ England to 19 Duke Street Chelmsford Essex CM1 1HL on 14 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Mrs Koleta Green on 9 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Mrs Koleta Green on 9 March 2017 (1 page) |
9 March 2017 | Director's details changed for Mrs Koleta Green on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Perry Julier on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Perry Julier on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mrs Koleta Green on 9 March 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Appointment of Mr Perry Julier as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Perry Julier as a director on 28 November 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 9 April 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 9 April 2016
|
20 July 2016 | Termination of appointment of Monika Magdalena Gwizdala as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Monika Magdalena Gwizdala as a director on 19 July 2016 (1 page) |
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2015
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2015
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 October 2015 | Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Ariella Ltd 15-17 Chelmsford CM1 3AA England to Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Monika Magdalena Gwizdala as a director on 6 October 2015 (2 pages) |
8 April 2015 | Incorporation Statement of capital on 2015-04-08
|
8 April 2015 | Incorporation Statement of capital on 2015-04-08
|