Chelmsford
CM3 6BA
Director Name | Mr James Mark Andrew Walters |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Bridgwater Drive Westcliff-On-Sea Essex SS0 0DS |
Registered Address | 1 Euro Court Oliver Close Grays Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Termination of appointment of James Walters as a director (1 page) |
14 June 2011 | Termination of appointment of James Walters as a director (1 page) |
14 June 2011 | Termination of appointment of James Walters as a director (1 page) |
14 June 2011 | Termination of appointment of James Walters as a director (1 page) |
25 January 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (1 page) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|