Little Waltham
Chelmsford
Essex
CM3 3NB
Secretary Name | Mr Richard Charles Furlonger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Director Name | George Mussel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1998) |
Role | Project Manager |
Correspondence Address | 19 Wrights Road London SE25 6RY |
Director Name | Mr Michael Philip Schneidau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodham Walter Hall Woodham Walter Chelmsford Essex CM9 6RH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stock Land & Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,189 |
Cash | £14 |
Current Liabilities | £10,352 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 June 2016 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Termination of appointment of Michael Philip Schneidau as a director on 17 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Secretary's details changed for Richard Charles Furlonger on 1 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Richard Charles Furlonger on 1 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 24/04/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 24/04/01; full list of members
|
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Resolutions
|
2 May 2000 | Return made up to 24/04/00; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
23 April 1999 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: suite 16747 72 new bond street london W1Y 9DD (1 page) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 June 1998 | Return made up to 24/04/98; full list of members (8 pages) |
28 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (16 pages) |