Danbury
Essex
CM3 4NN
Director Name | Mr Andrew William Armstrong |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conlig Copt Hill Danbury Essex CM3 4NN |
Secretary Name | Mrs Amanda Louise Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conlig Copt Hill Danbury Essex CM3 4NN |
Director Name | Mr David Lewis Truscott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 2 Hall Close Kislingbury Northampton Northamptonshire NN7 4BQ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Mr Neil Graham Scott Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apperley House The Green Apperley Gloucester Gloucestershire GL19 4DQ Wales |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£871,839 |
Cash | £48,618 |
Current Liabilities | £1,259,278 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 31 May 2015 (12 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 31 May 2015 (12 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 31 May 2015 (12 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 31 May 2014 (12 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (12 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (12 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (12 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 31 May 2013 (12 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (12 pages) |
13 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 13 June 2012 (2 pages) |
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 June 2011 | Termination of appointment of Neil Roberts as a director (1 page) |
6 June 2011 | Termination of appointment of Neil Roberts as a director (1 page) |
5 May 2011 | Termination of appointment of David Truscott as a director (1 page) |
5 May 2011 | Termination of appointment of David Truscott as a director (1 page) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Appointment of Mr Neil Graham Scott Roberts as a director (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
1 March 2010 | Resolutions
|
1 March 2010 | Sub-division of shares on 12 February 2010 (5 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Sub-division of shares on 12 February 2010 (5 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
1 March 2010 | Appointment of Mr Neil Graham Scott Roberts as a director (3 pages) |
28 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
28 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
18 September 2009 | Director's change of particulars / andrew armstrong / 28/08/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / amanda armstrong / 28/08/2009 (1 page) |
18 September 2009 | Director's change of particulars / andrew armstrong / 28/08/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / amanda armstrong / 28/08/2009 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 146 new london road chelmsford essex CM2 0AW (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 146 new london road chelmsford essex CM2 0AW (1 page) |
29 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (18 pages) |
2 March 2007 | Incorporation (18 pages) |