Hutton
Brentwood
Essex
CM13 2JX
Secretary Name | Marina Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Bowhay Hutton Brentwood Essex CM13 2JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 76 Woodland Avenue Hutton Brentwood Essex CM13 1HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£41,946 |
Cash | £85 |
Current Liabilities | £78,729 |
Latest Accounts | 31 August 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 2 bowhay hutton brentwood essex CM13 2JX (1 page) |
11 February 2008 | Application for striking-off (1 page) |
18 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
4 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 gleneagles close romford essex RM3 0RU (1 page) |
15 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
28 November 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 9 gleneagles close romford essex RM3 0RU (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
31 July 1997 | Ad 09/07/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 372 old street london EC1V 9LT (1 page) |
12 June 1997 | Incorporation (12 pages) |