Hutton
Brentwood
Essex
CM13 1TE
Secretary Name | Mrs Christine King |
---|---|
Status | Closed |
Appointed | 03 January 2012(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | Unit 11b Trade City Ashton Road Harold Hill Romford RM3 8UJ |
Secretary Name | Lena Fanny Johannessen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 28 Heath Drive Potters Bar Hertfordshire EN6 1FH |
Website | privatexxx.co.uk |
---|
Registered Address | 33 Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
75 at £1 | Mrs C. King 75.00% Ordinary |
---|---|
25 at £1 | Mr C. Sullivan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,502 |
Cash | £56 |
Current Liabilities | £101,525 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Director's details changed for Christine Mary King on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Mrs Christine King as a secretary (2 pages) |
5 March 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Lena Lewis as a secretary (1 page) |
5 March 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Christine Mary King on 5 March 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN United Kingdom on 4 April 2011 (1 page) |
21 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from Unit 1 26 Thames Road Barking Essex IG11 0JA on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Christine Mary King on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christine Mary King on 9 December 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 03/12/07; no change of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 December 2002 | Return made up to 03/12/02; no change of members (6 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 December 1998 | Return made up to 03/12/98; no change of members
|
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 December 1996 | Return made up to 03/12/96; full list of members (5 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex, IG1 4LT (1 page) |
5 December 1995 | Return made up to 03/12/95; no change of members
|
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 October 1983 | Incorporation (19 pages) |