Brentwood
Essex
CM14 4GD
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 July 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2013) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Anthony John Barnett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | John Eric Barnett |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2003) |
Role | Insurance Broker |
Correspondence Address | 36 Rydens Avenue Walton On Thames Surrey KT12 3JP |
Secretary Name | Andrew William Rex Moray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 4 Clockhouse Cottages Horsham Road Capel Dorking Surrey RH5 5JJ |
Secretary Name | George Nicholas Pavli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 July 1996) |
Role | Secretary |
Correspondence Address | 8 Osward Road London SW17 7SS |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1998) |
Role | Secretary |
Correspondence Address | Heligan 1 Furdies Denmead Waterlooville Hampshire PO7 6YT |
Secretary Name | Mr Matthew Granby Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Rake Holloway Hill Godalming Surrey GU7 1RZ |
Secretary Name | Karen Margaret Barnett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Green Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Secretary Name | Karen Margaret Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Green Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Justin Bock |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Unit 412 Beckett House New Road Brentwood Essex CM14 4GA |
Secretary Name | Mr Anthony John Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Mr Douglas Michael Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Registered Address | Library House New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
100.8k at £1 | Iag Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,752 |
Cash | £19,493 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (4 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (4 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Resolutions
|
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
9 November 2009 | Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Victoria Louise Cuggy on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 February 2009 | Director appointed douglas michael morgan (3 pages) |
16 February 2009 | Director appointed douglas michael morgan (3 pages) |
27 January 2009 | Appointment Terminated Director justin bock (1 page) |
27 January 2009 | Appointment terminated director justin bock (1 page) |
20 November 2008 | Director appointed victoria louise cuggy (3 pages) |
20 November 2008 | Director appointed victoria louise cuggy (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 November 2008 | Appointment terminated secretary anthony barnett (1 page) |
5 November 2008 | Secretary appointed victoria louise cuggy (2 pages) |
5 November 2008 | Appointment Terminated Secretary anthony barnett (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page) |
5 November 2008 | Secretary appointed victoria louise cuggy (2 pages) |
26 March 2008 | Appointment terminated secretary karen barnett (1 page) |
26 March 2008 | Director appointed justin bock (2 pages) |
26 March 2008 | Curr sho from 31/08/2008 to 30/06/2008 (1 page) |
26 March 2008 | Secretary appointed anthony barnett (2 pages) |
26 March 2008 | Director appointed justin bock (2 pages) |
26 March 2008 | Curr sho from 31/08/2008 to 30/06/2008 (1 page) |
26 March 2008 | Secretary appointed anthony barnett (2 pages) |
26 March 2008 | Appointment Terminated Secretary karen barnett (1 page) |
25 March 2008 | Appointment Terminated Director anthony barnett (1 page) |
25 March 2008 | Appointment terminated director anthony barnett (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
2 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
22 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
5 December 1999 | Return made up to 12/10/99; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
9 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
29 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
29 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 August 1996 (13 pages) |
30 September 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 December 1996 | Return made up to 12/10/96; no change of members
|
9 December 1996 | Return made up to 12/10/96; no change of members (5 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New secretary appointed (1 page) |
10 October 1995 | Return made up to 12/10/95; full list of members
|
5 October 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | Full accounts made up to 31 August 1994 (16 pages) |
3 October 1995 | Full accounts made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 September 1986 | Accounts for a small company made up to 31 August 1985 (5 pages) |
18 September 1986 | Accounts for a small company made up to 31 August 1985 (5 pages) |
1 September 1986 | Return made up to 16/06/86; full list of members (8 pages) |
1 September 1986 | Return made up to 16/06/86; full list of members (8 pages) |
23 October 1984 | Allotment of shares (2 pages) |
23 October 1984 | Allotment of shares (2 pages) |
6 October 1984 | Share capital (2 pages) |
6 October 1984 | Increase in nominal capital (1 page) |
6 October 1984 | Increase in nominal capital (1 page) |
6 October 1984 | Share capital (2 pages) |
29 March 1984 | Incorporation (14 pages) |
29 March 1984 | Incorporation (14 pages) |