Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Darryn Marsh |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Secretary Name | Mr Darryn Marsh |
---|---|
Status | Closed |
Appointed | 01 December 2011(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 September 2018) |
Role | Company Director |
Correspondence Address | Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr David Marsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dencora Hose 34 White House Road Ipswich IP1 5LT |
Registered Address | Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£46,761 |
Cash | £363 |
Current Liabilities | £8,873 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2018 | Notice of final account prior to dissolution (20 pages) |
22 January 2018 | Registered office address changed from St Martin's House the Runway South Ruilsip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
12 April 2017 | Appointment of a liquidator (1 page) |
12 April 2017 | Court order insolvency:re block transfer replacement of liq (5 pages) |
12 April 2017 | Court order insolvency:re block transfer replacement of liq (5 pages) |
12 April 2017 | Appointment of a liquidator (1 page) |
1 March 2016 | Registered office address changed from Hbc Crockatt Road Hadleigh Ipswich IP7 6RH to St Martin's House the Runway South Ruilsip Middlesex HA4 6SE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Hbc Crockatt Road Hadleigh Ipswich IP7 6RH to St Martin's House the Runway South Ruilsip Middlesex HA4 6SE on 1 March 2016 (1 page) |
26 February 2016 | Appointment of a liquidator (1 page) |
26 February 2016 | Appointment of a liquidator (1 page) |
30 November 2015 | Order of court to wind up (2 pages) |
30 November 2015 | Order of court to wind up (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Registered office address changed from Sir Thomas Slade Court 118 Star Lane Ipswich Suffolk IP4 1JN to Hbc Crockatt Road Hadleigh Ipswich IP7 6RH on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Sir Thomas Slade Court 118 Star Lane Ipswich Suffolk IP4 1JN to Hbc Crockatt Road Hadleigh Ipswich IP7 6RH on 16 September 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 October 2013 | Registered office address changed from 5 Dencora Hose 34 White House Road Ipswich IP1 5LT United Kingdom on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 5 Dencora Hose 34 White House Road Ipswich IP1 5LT United Kingdom on 16 October 2013 (2 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Appointment of Mr Darryn Marsh as a secretary (1 page) |
26 January 2012 | Appointment of Mr Darryn Marsh as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Anna Marsh as a director (2 pages) |
26 January 2012 | Appointment of Mr Darryn Marsh as a director (2 pages) |
26 January 2012 | Termination of appointment of David Marsh as a director (1 page) |
26 January 2012 | Appointment of Mrs Anna Marsh as a director (2 pages) |
26 January 2012 | Appointment of Mr Darryn Marsh as a director (2 pages) |
26 January 2012 | Termination of appointment of David Marsh as a director (1 page) |
11 November 2011 | Company name changed capital developments (essex) LTD\certificate issued on 11/11/11
|
11 November 2011 | Company name changed capital developments (essex) LTD\certificate issued on 11/11/11
|
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page) |
4 July 2011 | Director's details changed for Mr David Marsh on 19 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Marsh on 19 May 2011 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 January 2011 | Registered office address changed from 49 All Saints Avenue Colchester CO3 4PA England on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 49 All Saints Avenue Colchester CO3 4PA England on 12 January 2011 (1 page) |
3 September 2010 | Director's details changed for Mr David Marsh on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Mr David Marsh on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr David Marsh on 1 January 2010 (2 pages) |
21 July 2010 | Registered office address changed from 347 Ipswich Road Colchester CO4 0HN on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 347 Ipswich Road Colchester CO4 0HN on 21 July 2010 (1 page) |
19 May 2009 | Incorporation (14 pages) |
19 May 2009 | Incorporation (14 pages) |