Great Dunmow
Essex
CM6 1DL
Director Name | Mark Francis Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stortford Road Great Dunmow Essex CM6 1DL |
Secretary Name | Mark Francis Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stortford Road Great Dunmow Essex CM6 1DL |
Director Name | Mr Jeffrey Daniel Dabbs |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 November 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Highfields Great Dunmow Essex CM6 1ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 15 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £472,862 |
Gross Profit | £52,657 |
Net Worth | -£250,097 |
Current Liabilities | £1,453,044 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Claire Phillips on 26 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mark Francis Phillips on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeffrey Daniel Dabbs on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Claire Phillips on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mark Francis Phillips on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeffrey Daniel Dabbs on 26 May 2010 (2 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (13 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 66 broomfield road chelmsford essex CM1 1SW (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 66 broomfield road chelmsford essex CM1 1SW (1 page) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Ad 01/09/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
29 September 2006 | Ad 01/09/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | New director appointed (2 pages) |
7 July 2006 | Ad 28/06/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
7 July 2006 | Ad 28/06/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Incorporation (17 pages) |
26 May 2006 | Incorporation (17 pages) |