Chelmsford
Essex
CM3 1HB
Secretary Name | Victoria Harriet Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(same day as company formation) |
Role | Furniture Designer |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm Pleshey Chelmsford Essex CM3 1HB |
Director Name | Peter Richard Morris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Furniture Maker |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm Pleshey Chelmsford Essex CM3 1HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Victoria Harriet Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,155 |
Cash | £36,377 |
Current Liabilities | £39,795 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Termination of appointment of Peter Richard Morris as a director on 19 July 2012 (1 page) |
21 January 2016 | Termination of appointment of Peter Richard Morris as a director on 19 July 2012 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Victoria Harriet Morris on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Victoria Harriet Morris on 17 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: bury farm pleshey chelmsford essex CM3 1HB (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: bury farm pleshey chelmsford essex CM3 1HB (1 page) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 October 1999 | Company name changed richard morris furniture LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed richard morris furniture LIMITED\certificate issued on 04/10/99 (2 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
15 July 1998 | Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1998 | Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 June 1998 | Incorporation (17 pages) |
18 June 1998 | Incorporation (17 pages) |