Billericay
Essex
CM12 9AS
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Lovewell Blake Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(4 days after company formation) |
Appointment Duration | 4 years (resigned 09 March 2006) |
Correspondence Address | Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE |
Secretary Name | Lovewell Blake (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2008) |
Correspondence Address | Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
1 at £1 | Paul Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,407 |
Cash | £496 |
Current Liabilities | £10,276 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 August 2014 (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Amended accounts made up to 28 February 2012 (7 pages) |
19 February 2013 | Amended accounts made up to 28 February 2012 (7 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Paul Gardner on 10 February 2011 (2 pages) |
7 July 2011 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Paul Gardner on 10 February 2011 (2 pages) |
7 July 2011 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 August 2008 | Appointment terminated secretary lovewell blake (1 page) |
13 August 2008 | Appointment terminated secretary lovewell blake (1 page) |
15 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
31 December 2003 | Company name changed ptg ventures LIMITED\certificate issued on 31/12/03 (2 pages) |
31 December 2003 | Company name changed ptg ventures LIMITED\certificate issued on 31/12/03 (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: suite C1,city cloisters 196 old street, london EC1V 9FR (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: suite C1,city cloisters 196 old street, london EC1V 9FR (1 page) |
21 February 2002 | Incorporation (14 pages) |
21 February 2002 | Incorporation (14 pages) |