Chelmsford
Essex
CM1 7RB
Director Name | Kate Blanks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Springfield Road Chelmsford Essex CM1 7RB |
Secretary Name | Kate Blanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Springfield Road Chelmsford Essex CM1 7RB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Matthew Blanks 9.80% Ordinary |
---|---|
5 at £1 | Nominee Of Victoria Blanks 9.80% Ordinary |
31 at £1 | Gareth Blanks 60.78% Ordinary |
10 at £1 | Kate Blanks 19.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,818 |
Cash | £1 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2017 | Statement of capital on 10 July 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Director's details changed for Kate Blanks on 21 January 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Kate Blanks on 21 January 2016 (1 page) |
4 April 2016 | Director's details changed for Gareth John Ryder Blanks on 21 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
14 October 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 July 2005 | Return made up to 25/03/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 June 2004 | Return made up to 25/03/04; full list of members
|
13 April 2004 | Ad 16/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 April 2004 | Particulars of contract relating to shares (4 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 May 2003 | Return made up to 25/03/03; full list of members
|
30 May 2002 | Registered office changed on 30/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
25 March 2002 | Incorporation (19 pages) |