Chelmsford
Essex
CM3 8EQ
Director Name | Mr Edward John Cheater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 19 Thorpe Close Wickford Essex SS12 9PN |
Secretary Name | Chris Cheater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 33 East Hanningfield Road Chelmsford Essex CM3 8EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bespokephotobooks.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0940106 |
Telephone region | Unknown |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Christopher Cheater 50.00% Ordinary |
---|---|
1 at £1 | Edward Cheater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,701 |
Cash | £13,645 |
Current Liabilities | £3,219 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
26 February 2016 | Register inspection address has been changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page) |
26 February 2016 | Register inspection address has been changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Registered office address changed from C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ England to 62 Wilson Street London EC2A 2BU on 26 February 2016 (1 page) |
26 February 2016 | Register(s) moved to registered inspection location 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page) |
26 February 2016 | Registered office address changed from C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ England to 62 Wilson Street London EC2A 2BU on 26 February 2016 (1 page) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register(s) moved to registered inspection location 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ (1 page) |
23 December 2015 | Current accounting period extended from 31 January 2016 to 5 April 2016 (1 page) |
23 December 2015 | Current accounting period extended from 31 January 2016 to 5 April 2016 (1 page) |
7 December 2015 | Registered office address changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 4 Riverside Court Lower Southend Road Wickford Essex SS11 8AW to C/O C/O 33 East Hanningfield Road Rettendon Common Chelmsford CM3 8EQ on 7 December 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
15 January 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
14 May 2012 | Registered office address changed from White House Farm Main Road Rettendon Chelmsford Essex CM3 8DL on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from White House Farm Main Road Rettendon Chelmsford Essex CM3 8DL on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Register inspection address has been changed from Unit 11 Whitehouse Farm Main Road Rettendon Chelmsford Essex CM3 8DL (1 page) |
14 May 2012 | Register inspection address has been changed from Unit 11 Whitehouse Farm Main Road Rettendon Chelmsford Essex CM3 8DL (1 page) |
15 March 2012 | Amended accounts made up to 31 January 2011 (10 pages) |
15 March 2012 | Amended accounts made up to 31 January 2011 (10 pages) |
29 February 2012 | Amended accounts made up to 31 January 2011 (9 pages) |
29 February 2012 | Amended accounts made up to 31 January 2011 (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Chris Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Edward Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Chris Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Edward Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Edward Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Chris Cheater on 1 January 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
6 August 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
6 August 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
15 February 2008 | Accounting reference date shortened from 28/02/09 to 31/01/09 (1 page) |
15 February 2008 | Accounting reference date shortened from 28/02/09 to 31/01/09 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 4 pondholton drive witham essex CM8 1QG (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 4 pondholton drive witham essex CM8 1QG (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Ad 04/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Ad 04/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (9 pages) |
4 February 2008 | Incorporation (9 pages) |