Chelmsford
Essex
CM1 1HP
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
2 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
5 April 2001 | Company name changed seung hay nine LIMITED\certificate issued on 05/04/01 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 March 2001 | Incorporation (27 pages) |