Chelmsford
Essex
CM2 6YN
Director Name | Mr Stephen Alan Rouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitmore Crescent Chelmsford Essex CM2 6YN |
Director Name | Mr Robert William Fraser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hadrians Close Witham Essex CM8 1XA |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
200 at £1 | Stephen Alan Rouse 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 29 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 2 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 16 July 2022 (overdue) |
21 September 2020 | Change of details for Mr Stephen Alan Rouse as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
22 August 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 22 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Termination of appointment of Robert William Fraser as a director on 16 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Robert William Fraser as a director on 16 April 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Appointment of Mr Stephen Alan Rouse as a director (2 pages) |
28 August 2013 | Termination of appointment of Stephen Rouse as a director (1 page) |
28 August 2013 | Appointment of Mr Stephen Alan Rouse as a director (2 pages) |
28 August 2013 | Termination of appointment of Stephen Rouse as a director (1 page) |
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|