Business Bay
Dubai
United Arab Emirates
Director Name | Mr Neil Russell Hitchcock |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Field House The Street High Easter Chelmsford CM1 4QS |
Director Name | Mr Carl Duncan Beardmore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2014(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11a Heath Drive London NW3 7SN |
Director Name | Mr Andrew Kevin Long |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 days (resigned 22 April 2016) |
Role | Insurance Broker |
Country of Residence | United Arab Emirates |
Correspondence Address | 17 The Cobbins Burnham On Crouch Essex CM0 8QL |
Registered Address | 27 Castellain Mansions Castellain Road London W9 1HE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
100 at £1 | Neil Russell Hitchcock 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (3 pages) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 March 2020 | Registered office address changed from 27 27 Castellain Mansions Castellain Road London W9 1HE England to 27 Castellain Mansions Castellain Road London W9 1HE on 9 March 2020 (1 page) |
6 March 2020 | Registered office address changed from Chapel Field House the Street High Easter Chelmsford CM1 4QS England to 27 27 Castellain Mansions Castellain Road London W9 1HE on 6 March 2020 (1 page) |
1 March 2020 | Termination of appointment of Neil Russell Hitchcock as a director on 1 March 2020 (1 page) |
7 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Registered office address changed from C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA England to Chapel Field House the Street High Easter Chelmsford CM1 4QS on 4 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 February 2018 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA on 12 February 2018 (1 page) |
12 February 2018 | Notification of Neil Russell Hitchcock as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Neil Russell Hitchcock on 12 February 2018 (2 pages) |
10 July 2017 | Notification of Andrew Kevin Long as a person with significant control on 21 July 2016 (2 pages) |
10 July 2017 | Notification of Andrew Kevin Long as a person with significant control on 10 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016 (1 page) |
21 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
21 June 2016 | Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016 (2 pages) |
21 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
21 June 2016 | Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 April 2016 | Termination of appointment of Andrew Kevin Long as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Andrew Kevin Long as a director on 22 April 2016 (1 page) |
18 April 2016 | Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016 (2 pages) |
14 April 2016 | Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
|
14 March 2016 | Termination of appointment of Carl Duncan Beardmore as a director on 1 August 2015 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 March 2016 | Termination of appointment of Carl Duncan Beardmore as a director on 1 August 2015 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
20 September 2014 | Appointment of Mr. Carl Duncan Beardmore as a director on 20 September 2014 (2 pages) |
20 September 2014 | Appointment of Mr. Carl Duncan Beardmore as a director on 20 September 2014 (2 pages) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|