Sawbridgeworth
Hertfordshire
CM21 9HT
Director Name | Mr Simon Walsh |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2015(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 13 Milton Road Bournemouth BH8 8FF |
Director Name | Mr Martyn John King |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2015(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 South Primrose Hill Chelmsford CM1 2RG |
Registered Address | 28 South Primrose Hill Chelmsford CM1 2RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mr Martyn John King on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 44 Lockside Marina Lockside Marina Chelmsford CM2 6HF United Kingdom to 28 South Primrose Hill Chelmsford CM1 2RG on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 44 Lockside Marina Lockside Marina Chelmsford CM2 6HF United Kingdom to 28 South Primrose Hill Chelmsford CM1 2RG on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Martyn John King as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr Martyn John King on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Martyn John King as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|