ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelmsford Meadows Nominee Limited

Chelmsford Meadows Nominee Limited is a dissolved company incorporated on 21 November 2011 with the registered office located in London, City of London. Chelmsford Meadows Nominee Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 19 March 2015 (10 years ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
07853748
Private limited company
Age
13 years
Incorporated 21 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Accountant • New Zealand • Born in Jun 1967
Director • Chief Executive • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M&G Real Estate Limited
Anthony Michael Brown is a mutual person.
Active
Baumont Real Estate Capital Limited
Anthony Michael Brown is a mutual person.
Active
M&G Social Investment GP1 Ltd
Anthony Michael Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
30 Jun 2012
For period 30 Jun30 Jun 2012
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
10 Years Ago on 19 Mar 2015
Declaration of Solvency
12 Years Ago on 1 Aug 2013
Voluntary Liquidator Appointed
12 Years Ago on 1 Aug 2013
Registered Address Changed
12 Years Ago on 29 Jul 2013
Accounts Submitted
12 Years Ago on 17 Jun 2013
Paul Bernard Cassidy Resigned
12 Years Ago on 28 May 2013
Confirmation Submitted
12 Years Ago on 21 Nov 2012
Howard Michael Meaney Resigned
13 Years Ago on 31 Dec 2011
Ann Lindsay Roughead Resigned
13 Years Ago on 31 Dec 2011
Paul Bernard Cassidy Appointed
13 Years Ago on 31 Dec 2011
Get Credit Report
Discover Chelmsford Meadows Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Mar 2015
Return of final meeting in a members' voluntary winding up
Submitted on 19 Dec 2014
Liquidators' statement of receipts and payments to 18 July 2014
Submitted on 6 Aug 2014
Appointment of a voluntary liquidator
Submitted on 1 Aug 2013
Declaration of solvency
Submitted on 1 Aug 2013
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 29 July 2013
Submitted on 29 Jul 2013
Resolutions
Submitted on 26 Jul 2013
Accounts made up to 30 June 2012
Submitted on 17 Jun 2013
Termination of appointment of Paul Bernard Cassidy as a director on 28 May 2013
Submitted on 28 May 2013
Annual return made up to 21 November 2012 with full list of shareholders
Submitted on 21 Nov 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year