4 Thomas More Square
London
E1W 1YW
Secretary Name | Mr Russell Bartlett |
---|---|
Status | Closed |
Appointed | 14 February 2011(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 December 2015) |
Role | Company Director |
Correspondence Address | Blanket Hall Beggar Hill Fryerning Ingatestone Essex CM4 0PD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Simon Johnson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Beggar Hill, Fryerning Ingatestone Essex CM4 0PE |
Director Name | Mr Russell Derek Bartlett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
2 at £1 | Alex Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,663 |
Cash | £21,088 |
Current Liabilities | £79,020 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (15 pages) |
10 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (15 pages) |
10 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (15 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (15 pages) |
15 July 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 15 July 2014 (2 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Statement of affairs with form 4.19 (9 pages) |
14 July 2014 | Statement of affairs with form 4.19 (9 pages) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Termination of appointment of Russell Bartlett as a director (1 page) |
8 November 2013 | Termination of appointment of Russell Bartlett as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Registered office address changed from Oak House Crossways, Shenfield Brentwood Essex CM158QY England on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Oak House Crossways, Shenfield Brentwood Essex CM158QY England on 13 April 2011 (1 page) |
18 February 2011 | Company name changed chelmsford leisure LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed chelmsford leisure LIMITED\certificate issued on 18/02/11
|
16 February 2011 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Essex Technology Centre the Gables Ongar Essex CM5 0GA on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Essex Technology Centre the Gables Ongar Essex CM5 0GA on 16 February 2011 (1 page) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Alex Bartlett on 1 October 2010 (2 pages) |
14 February 2011 | Appointment of Mr Russell Bartlett as a secretary (2 pages) |
14 February 2011 | Appointment of Mr Russell Bartlett as a director (2 pages) |
14 February 2011 | Appointment of Mr Russell Bartlett as a director (2 pages) |
14 February 2011 | Director's details changed for Alex Bartlett on 1 October 2010 (2 pages) |
14 February 2011 | Appointment of Mr Russell Bartlett as a secretary (2 pages) |
14 February 2011 | Director's details changed for Alex Bartlett on 1 October 2010 (2 pages) |
14 February 2011 | Termination of appointment of Simon Johnson as a director (1 page) |
14 February 2011 | Termination of appointment of Simon Johnson as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Ad 26/01/09-28/04/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2010 | Ad 26/01/09-28/04/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 April 2009 | Director appointed simon johnson (2 pages) |
29 April 2009 | Director appointed simon johnson (2 pages) |
29 April 2009 | Director appointed alex bartlett (2 pages) |
29 April 2009 | Director appointed alex bartlett (2 pages) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 January 2009 | Incorporation (9 pages) |
26 January 2009 | Incorporation (9 pages) |