Dunmow
Essex
CM6 2AZ
Director Name | Mr Ben Robert Whybrow |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Windmill Villas, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,744 |
Cash | £23,795 |
Current Liabilities | £156,939 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
24 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (15 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (18 pages) |
27 July 2016 | Liquidators statement of receipts and payments to 19 May 2016 (18 pages) |
11 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 June 2015 | Registered office address changed from 4 Berbice Lane Dunmow Essex CM6 2AZ to Langley House Park Road East Finchley London N2 8EY on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 4 Berbice Lane Dunmow Essex CM6 2AZ to Langley House Park Road East Finchley London N2 8EY on 9 June 2015 (2 pages) |
5 June 2015 | Statement of affairs with form 4.19 (11 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Clifford David William Smith on 5 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Ben Robert Whybrow on 5 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Ben Robert Whybrow on 5 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Clifford David William Smith on 5 October 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
4 April 2013 | Company name changed chase end contracts LIMITED\certificate issued on 04/04/13
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 October 2012 | Director's details changed for Mr Clifford David William Smith on 5 October 2011 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Clifford David William Smith on 5 October 2011 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Incorporation
|