Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary Name | Mr Jason Joseph George Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
1000 at £1 | D.m. Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,047 |
Cash | £436 |
Current Liabilities | £7,228 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
5 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QX on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QX on 23 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Termination of appointment of Jason Kerr as a secretary (1 page) |
1 December 2010 | Termination of appointment of Jason Kerr as a secretary (1 page) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / jason kerr / 10/02/2009 (1 page) |
10 February 2009 | Secretary's change of particulars / jason kerr / 10/02/2009 (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Return made up to 06/02/07; full list of members
|
5 June 2007 | Return made up to 06/02/07; full list of members
|
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 06/02/03; full list of members (6 pages) |
12 May 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: regis house 98 high street billericay essex CM12 9BY (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: regis house 98 high street billericay essex CM12 9BY (1 page) |
19 March 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 March 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (17 pages) |
6 February 2002 | Incorporation (17 pages) |