About

Registered Number: 05757353
Date of Incorporation: 27/03/2006 (18 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 17/08/2016 (7 years and 9 months ago)
Registered Address: 82 St John Street, London, EC1M 4JN

 

Use (Chelmsford) Ltd was registered on 27 March 2006 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". This company has no directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2018
REST-MVL - N/A 13 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 May 2016
RESOLUTIONS - N/A 07 December 2015
4.70 - N/A 07 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
4.70 - N/A 30 November 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 19 July 2011
RESOLUTIONS - N/A 07 June 2011
MEM/ARTS - N/A 07 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 24 November 2010
AP02 - Appointment of corporate director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
CH01 - Change of particulars for director 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
225 - Change of Accounting Reference Date 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
CERTNM - Change of name certificate 17 August 2006
RESOLUTIONS - N/A 28 June 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.