Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Mrs Gemma Vickers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH United Kingdom to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
16 May 2016 | Appointment of Mrs Gemma Vickers as a director on 20 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Anthony Vickers as a director on 20 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Anthony Vickers as a director on 20 April 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Gemma Vickers as a director on 20 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Barry Charles Warmisham as a director on 20 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Barry Charles Warmisham as a director on 20 April 2016 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|