North Melbourne
Chelmsford
Essex
CM1 4XL
Secretary Name | Mr Christopher William Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Tugby Place North Melbourne Chelmsford Essex CM1 4XL |
Registered Address | 70 St. Georges Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (1 page) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from C/O Gerard Feeley 70 St Georges Square London SW1V 3RD England on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from C/O Gerard Feeley 70 St Georges Square London SW1V 3RD England on 16 June 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Tim Warren 70 St. Georges Square London SW1V 3RD England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Tim Warren 70 St. Georges Square London SW1V 3RD England on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Christopher William Richards on 16 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Christopher William Richards on 16 June 2011 (2 pages) |
7 July 2011 | Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 16 June 2010 (10 pages) |
16 July 2010 | Annual return made up to 16 June 2010 (10 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (15 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (15 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from, p w w solicitors white horse court north street, bishop's stortford, hertfordshire, CM23 2LD (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from, p w w solicitors white horse court north street, bishop's stortford, hertfordshire, CM23 2LD (1 page) |
6 June 2008 | Incorporation (19 pages) |
6 June 2008 | Incorporation (19 pages) |