Warley
Brentwood
Essex
CM14 5JL
Director Name | Santhosh Kumar Nairstone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 June 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Felbrigge Road Seven Kings Essex IG3 8DN |
Secretary Name | John Verghese Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 June 2014) |
Role | IT Professional |
Correspondence Address | 28 Firsgrove Crescent Warley Brentwood Essex CM14 5JL |
Secretary Name | Mary Kutty Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 23 Felbrigge Road Ilford Essex IG3 8DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 28 Firsgrove Crescent Warley Brentwood Essex CM14 5JL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at £1 | John Verghese Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,820 |
Cash | £1,084 |
Current Liabilities | £42,270 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 November 2010 | Director's details changed for Santhosh Kumar Nair on 1 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Santhosh Kumar Nair on 1 September 2010 (2 pages) |
4 June 2010 | Secretary's details changed for John Verghese Samuel on 1 April 2010 (1 page) |
4 June 2010 | Director's details changed for Santhosh Kumar Nair on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for John Verghese Samuel on 1 April 2010 (2 pages) |
4 June 2010 | Registered office address changed from 23 Felbrigge Road Seven Kings Essex IG3 8DN on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Santhosh Kumar Nair on 1 April 2010 (2 pages) |
4 June 2010 | Registered office address changed from 23 Felbrigge Road Seven Kings Essex IG3 8DN on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for John Verghese Samuel on 1 April 2010 (1 page) |
4 June 2010 | Director's details changed for John Verghese Samuel on 1 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
10 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (9 pages) |