Chelmsford
Essex
CM1 3JL
Director Name | Mr Marcus Edward Slee |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Adys Road London SE15 4DZ |
Director Name | Mrs Jan Slee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Long Brandocks Writtle Chelmsford Essex CM1 3JL |
Secretary Name | Rosemary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennys Mill Horn Street Nunny Somerset BA11 4NP |
Director Name | Speedy Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,193 |
Cash | £33,157 |
Current Liabilities | £799 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (4 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
8 July 2021 | Director's details changed for Mrs Jan Slee on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Rodney Slee as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Rodney Slee on 8 July 2021 (2 pages) |
4 March 2021 | Appointment of Mrs Jan Slee as a director on 17 February 2021 (2 pages) |
4 March 2021 | Appointment of Mr Marcus Edward Slee as a director on 17 February 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 December 2020 | Change of details for Mr Rodney Slee as a person with significant control on 10 June 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Rodney Slee on 10 June 2020 (2 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
24 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
10 November 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
5 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Rodney Slee on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rodney Slee on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rodney Slee on 1 January 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
30 October 2008 | Appointment terminated secretary rosemary davies (1 page) |
30 October 2008 | Appointment terminated secretary rosemary davies (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (3 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (5 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (5 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
11 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (23 pages) |
19 December 2001 | Incorporation (23 pages) |