Chelmsford
Essex
CM2 0ND
Director Name | Mr Nicholas William Lamborn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6ND |
Registered Address | 59 New London Road Chelmsford Essex CM2 0ND |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 February 2016 | Delivered on: 6 February 2016 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Compulsory strike-off action has been suspended (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 August 2018 | Termination of appointment of Nicholas William Lamborn as a director on 14 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Mark Peter Chesney as a director on 15 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 August 2017 | Change of details for Dpdg Finance Limited as a person with significant control on 23 January 2017 (2 pages) |
22 August 2017 | Change of details for Dpdg Finance Limited as a person with significant control on 23 January 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
23 January 2017 | Director's details changed for Mr Nicholas William Lamborn on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Nicholas William Lamborn on 23 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6nd England to 59 New London Road Chelmsford Essex CM2 0nd on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6nd England to 59 New London Road Chelmsford Essex CM2 0nd on 20 January 2017 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
6 February 2016 | Registration of charge 097214550001, created on 4 February 2016 (19 pages) |
6 February 2016 | Registration of charge 097214550001, created on 4 February 2016 (19 pages) |
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|