Chelmsford
CM2 0LD
Secretary Name | Mr Stephen Perrott |
---|---|
Status | Closed |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 161, Moulsham Street Moulsham Street Chelmsford CM2 0LD |
Director Name | Mr Michael John Pinney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Lime Walk Chelmsford CM2 9NJ |
Registered Address | 161 Moulsham Street Chelmsford CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 24 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2022 | Application to strike the company off the register (1 page) |
15 June 2022 | Termination of appointment of Michael John Pinney as a director on 15 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2019 | Appointment of Mr Michael John Pinney as a director on 4 October 2019 (2 pages) |
17 May 2019 | Registered office address changed from 224 Baddow Road Chelmsford CM2 9QR United Kingdom to 161 Moulsham Street Chelmsford CM2 0LD on 17 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 November 2018 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 (2 pages) |
7 November 2018 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Secretary's details changed for Mr Stephen Perrott on 6 November 2018 (1 page) |
6 November 2018 | Director's details changed for Mr Stephen David Perrott on 6 November 2018 (2 pages) |
6 November 2018 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 (2 pages) |
20 March 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 224 Baddow Road Chelmsford CM2 9QR on 20 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|