Billericay
Essex
CM11 1DH
Secretary Name | Carlee Candice Harrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | David Paul Frederick Chilvers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Door And Window Repairer |
Country of Residence | United Kingdom |
Correspondence Address | Rock Cottage Coffins Well Newton Abbot Devon TQ12 4SW |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Lesley Anne Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | Rock Cottage Coffinswell Newton Abbot Devon TQ12 4SW |
Director Name | James Edward Attfield |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
500 at £1 | James Edward Attfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,688 |
Current Liabilities | £29,327 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2012 | Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr James Edward Attfield on 28 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr James Edward Attfield on 28 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page) |
10 January 2011 | Termination of appointment of David Chilvers as a director (1 page) |
10 January 2011 | Termination of appointment of David Chilvers as a director (1 page) |
25 November 2010 | Appointment of James Edward Attfield as a director (3 pages) |
25 November 2010 | Appointment of Carlee Candice Harrow as a secretary (3 pages) |
25 November 2010 | Appointment of Carlee Candice Harrow as a secretary (3 pages) |
25 November 2010 | Appointment of James Edward Attfield as a director (3 pages) |
29 October 2010 | Termination of appointment of Lesley Chilvers as a secretary (1 page) |
29 October 2010 | Termination of appointment of Lesley Chilvers as a secretary (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Termination of appointment of James Attfield as a director (2 pages) |
28 July 2010 | Termination of appointment of James Attfield as a director (2 pages) |
7 June 2010 | Director's details changed for David Paul Frederick Chilvers on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for David Paul Frederick Chilvers on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
18 March 2010 | Appointment of James Edward Attfield as a director (3 pages) |
18 March 2010 | Appointment of James Edward Attfield as a director (3 pages) |
22 May 2009 | Secretary appointed lesley anne chilvers (2 pages) |
22 May 2009 | Secretary appointed lesley anne chilvers (2 pages) |
15 May 2009 | Ad 30/04/09-08/05/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
15 May 2009 | Director appointed david paul frederick chilvers (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
15 May 2009 | Ad 30/04/09-08/05/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
15 May 2009 | Director appointed david paul frederick chilvers (2 pages) |
15 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
15 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
7 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
7 May 2009 | Appointment terminated director ela shah (1 page) |
7 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
7 May 2009 | Appointment terminated director ela shah (1 page) |
7 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 April 2009 | Incorporation (16 pages) |
30 April 2009 | Incorporation (16 pages) |