Chelmsford
CM1 2QE
Director Name | Mr Joshua Shorey |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 November 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Keichiro Komatsu |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 March 2018(same day as company formation) |
Role | Political Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Secretary Name | Mr Ian Murray Forder |
---|---|
Status | Resigned |
Appointed | 11 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2018) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 28 Monks Mead Bicknacre Chelmsford CM3 4EU |
Director Name | Mr Jordan Peters |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 June 2019) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 16 Honeysuckle Path Chelmsford CM1 6XT |
Secretary Name | Mr Joshua Shorey |
---|---|
Status | Resigned |
Appointed | 01 July 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | Unit 85 Cromar Way Chelmsford CM1 2QE |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
9 December 2019 | Termination of appointment of Joshua Shorey as a secretary on 9 December 2019 (1 page) |
5 December 2019 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 December 2019 (1 page) |
29 October 2019 | Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
27 September 2019 | Notification of Joshua Shorey as a person with significant control on 11 March 2018 (2 pages) |
27 September 2019 | Notification of Joshua Brook as a person with significant control on 11 March 2018 (2 pages) |
27 September 2019 | Change of details for Mr Joshua Brook as a person with significant control on 11 March 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Jordan Peters as a director on 1 June 2019 (1 page) |
11 June 2019 | Registered office address changed from Unit 85 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 11 June 2019 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
13 July 2018 | Appointment of Mr Joshua Brooks as a director on 1 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Joshua Shorey as a director on 1 July 2018 (2 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Registered office address changed from 28 Monks Mead Bicknacre Chelmsford CM3 4EU United Kingdom to Unit 85 2 Cromar Way Chelmsford CM1 2QE on 10 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Ian Murray Forder as a secretary on 30 June 2018 (1 page) |
9 July 2018 | Appointment of Mr Joshua Shorey as a secretary on 1 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Ian Murray Forder as a director on 30 June 2018 (1 page) |
9 July 2018 | Appointment of Mr Jordan Peters as a director on 1 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to 28 Monks Mead Bicknacre Chelmsford CM3 4EU on 9 July 2018 (1 page) |
9 July 2018 | Cessation of Ian Murray Forder as a person with significant control on 30 June 2018 (1 page) |
15 March 2018 | Cessation of Keichiro Komatsu as a person with significant control on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Keichiro Komatsu as a director on 14 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Ian Murray Forder as a director on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Ian Murray Forder as a person with significant control on 14 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
11 March 2018 | Incorporation Statement of capital on 2018-03-11
|