Chelmsford
CM1 2WS
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,474 |
Cash | £43,149 |
Current Liabilities | £34,635 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 December 2013 | Registered office address changed from 15 Hawthorn Road Hatfield Peverel Chelmsford Essex CM3 2SE England on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 15 Hawthorn Road Hatfield Peverel Chelmsford Essex CM3 2SE England on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 15 Hawthorn Road Hatfield Peverel Chelmsford Essex CM3 2SE England on 3 December 2013 (2 pages) |
2 December 2013 | Declaration of solvency (3 pages) |
2 December 2013 | Appointment of a voluntary liquidator (1 page) |
2 December 2013 | Declaration of solvency (3 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Registered office address changed from 19 Lesley Court Rainsford Road Chelmsford Essex CM1 2WS United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
11 November 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
11 November 2013 | Registered office address changed from 19 Lesley Court Rainsford Road Chelmsford Essex CM1 2WS United Kingdom on 11 November 2013 (1 page) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 7 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YX England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 7 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YX England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr George Hart on 1 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Mr George Hart on 1 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Mr George Hart on 1 February 2011 (3 pages) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|