The Village
Chelmsford
Essex
CM1 3GU
Secretary Name | Mr John Roger Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood Catlins Lane Pinner Middlesex HA5 2EZ |
Secretary Name | Mrs Leah Ellefsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2005) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 43 Parkinson Drive The Village Chelmsford Essex CM1 3GU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £171 |
Current Liabilities | £25,506 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
4 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2011 | Final Gazette dissolved following liquidation (1 page) |
4 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 23 January 2010 (6 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (6 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (6 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 23 July 2009 (6 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (6 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Statement of affairs with form 4.19 (6 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Statement of affairs with form 4.19 (6 pages) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 43 parkinson drive the village chelmsford essex CM1 3GU (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 43 parkinson drive the village chelmsford essex CM1 3GU (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 28/03/06; full list of members (6 pages) |
29 June 2006 | Return made up to 28/03/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 May 2003 | Return made up to 28/03/03; full list of members
|
2 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 34 robin way chelmsford essex CM2 8AS (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 34 robin way chelmsford essex CM2 8AS (1 page) |
27 May 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
8 April 2002 | Company name changed darwich LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed darwich LIMITED\certificate issued on 08/04/02 (2 pages) |
28 March 2002 | Incorporation (18 pages) |