Chelmsford
Essex
CM2 7AW
Director Name | Mr Julian Nathan Mansfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Colvin Gardens Ilford Essex IG6 2LQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
25 at £1 | Catherine Heard 25.00% Ordinary |
---|---|
25 at £1 | Janice Mansfield 25.00% Ordinary |
25 at £1 | Julian Mansfield 25.00% Ordinary |
25 at £1 | Steven Heard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,897 |
Cash | £6,307 |
Current Liabilities | £4,957 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 December 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 May 2011 | Appointment of Steven Robert Heard as a director (2 pages) |
26 May 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
26 May 2011 | Appointment of Julian Mansfield as a director (2 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
26 May 2011 | Appointment of Julian Mansfield as a director (2 pages) |
26 May 2011 | Appointment of Steven Robert Heard as a director (2 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
26 May 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|