Chelmsford
CM1 2QD
Director Name | Mr Jerry Joseph |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duke Street Chelmsford CM1 1JA |
Director Name | Mr Joseph Antony Jomon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 November 2020(3 years after company formation) |
Appointment Duration | 10 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Rainsford Road Chelmsford CM1 2QD |
Registered Address | 8-10 Rainsford Road Chelmsford CM1 2QD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
15 November 2020 | Change of details for Mr Antony Jomon Joseph as a person with significant control on 14 November 2020 (2 pages) |
---|---|
14 November 2020 | Director's details changed for Mr Joseph Antony Jomon on 14 November 2020 (2 pages) |
14 November 2020 | Registered office address changed from 38 Berwick Avenue Chelmsford CM1 4AS United Kingdom to 8-10 Rainsford Road Chelmsford CM1 2QD on 14 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Joseph Antony Jomon as a director on 7 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Termination of appointment of Jerry Joseph as a director on 9 November 2020 (1 page) |
28 September 2020 | Cessation of Jerry Joseph as a person with significant control on 22 August 2020 (1 page) |
28 September 2020 | Notification of Antony Jomon Joseph as a person with significant control on 28 September 2020 (2 pages) |
22 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|