Ramsden Heath
Billericay
Essex
CM11 1JJ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tina Anne Paige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | 12 Norton Place Ramsden Heath Billericay Essex CM11 1JJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Gary Alan Paige 50.00% Ordinary A |
---|---|
100 at £1 | Tina Paige 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,428 |
Cash | £8,998 |
Current Liabilities | £32,558 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
10 April 2013 | Termination of appointment of Tina Paige as a secretary (1 page) |
10 April 2013 | Termination of appointment of Tina Paige as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2007 | Return made up to 06/06/07; full list of members
|
14 July 2007 | Return made up to 06/06/07; full list of members
|
18 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 2002 | Ad 06/06/02-16/06/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 06/06/02-16/06/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (16 pages) |
6 June 2002 | Incorporation (16 pages) |