Off Beehive Lane
Chelmsford
Essex
Cm2
Secretary Name | Nicola Jayne Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Homemead Galleywood Chelmsford Essex CM2 8SN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,541 |
Cash | £1,010 |
Current Liabilities | £82,472 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
3 October 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
3 October 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
3 October 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
2 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from po box 10080 35 harberd tye chelmsford essex CM1 9HT (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from po box 10080 35 harberd tye chelmsford essex CM1 9HT (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Statement of affairs with form 4.19 (5 pages) |
2 September 2008 | Statement of affairs with form 4.19 (5 pages) |
2 September 2008 | Appointment of a voluntary liquidator (1 page) |
28 May 2008 | Return made up to 10/02/08; full list of members (6 pages) |
28 May 2008 | Return made up to 10/02/08; full list of members (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: the grange stock road billericay essex CM4 9PH (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: the grange stock road billericay essex CM4 9PH (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: m r lighting LTD the grange stock road billericay essex CM4 9PH (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: m r lighting LTD the grange stock road billericay essex CM4 9PH (1 page) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page) |
23 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |