Chelmsford
Essex
CM1 1HT
Director Name | Glen Jonathan Mitchell Bex |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Zyperweg Petten 1755 Nx |
Registered Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Termination of appointment of Glen Jonathan Mitchell Bex as a director on 21 February 2019 (1 page) |
28 February 2019 | Appointment of Mr. Guillaume Adrianus Christoffel Bex as a director on 21 February 2019 (2 pages) |
28 February 2019 | Cessation of Glen Jonathan Mitchel Bex as a person with significant control on 21 February 2019 (1 page) |
28 February 2019 | Notification of Guillaume Adrianus Christoffel Bex as a person with significant control on 21 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (12 pages) |
13 February 2019 | Registered office address changed from , Bpm 195215 372 Old Street, London, EC1V 9AU, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 13 February 2019 (2 pages) |
10 January 2019 | Administrative restoration application (3 pages) |
10 January 2019 | Confirmation statement made on 1 May 2018 with no updates (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 October 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 October 2017 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2017-10-20
|
20 October 2017 | Notification of Glen Jonathan Mitchel Bex as a person with significant control on 7 April 2016 (4 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 October 2017 | Notification of Glen Jonathan Mitchel Bex as a person with significant control on 20 October 2017 (4 pages) |
20 October 2017 | Administrative restoration application (3 pages) |
20 October 2017 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2017-10-20
|
20 October 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
20 October 2017 | Administrative restoration application (3 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|