Chelmsford
Essex
CM2 0RG
Secretary Name | Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (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 200 other UK companies use this postal address |
2 at £1 | Countrywide Estate Agents 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) |
---|---|
2 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
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 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) |
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) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Registered office address changed from 7 - 9 Baker Street Weybridge Surrey KT13 8AF England on 24 December 2012 (1 page) |
21 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
24 May 2010 | Incorporation
|