Chelmsford
Essex
CM2 6JB
Director Name | Mr Ashley Robert Thompson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | Unit 4, Limes Court Conduit Way Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 June 2021 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Unit 4, Limes Court Conduit Way Hoddesdon Hertfordshire EN11 8EP on 21 June 2021 (2 pages) |
17 June 2021 | Resolutions
|
17 June 2021 | Appointment of a voluntary liquidator (3 pages) |
17 June 2021 | Statement of affairs (8 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
19 November 2018 | Termination of appointment of Ashley Robert Thompson as a director on 16 November 2018 (1 page) |
7 March 2018 | Incorporation
Statement of capital on 2018-03-07
|