Brentwood
Essex
CM14 4BA
Director Name | Mr David Richard Nyman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Judith Phillippine Nyman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Buttsmead Northwood Middlesex HA6 2TL |
Secretary Name | Judith Phillippine Nyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Mr Dennis Alan Duminy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(7 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 2010) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennyfields Warley Brentwood CM14 5TP |
Director Name | Mr Petrus Johannes Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2009(7 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennyfields Warley Brentwood CM14 5TP |
Secretary Name | Mr Petrus Johannes Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2009(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennyfields Warley Brentwood CM14 5TP |
Secretary Name | Christine Talbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | William Donald Fowdrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,145 |
Cash | £2,275 |
Current Liabilities | £53,023 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Application to strike the company off the register (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Mr William Donald Fowdret on 18 August 2010 (2 pages) |
12 July 2011 | Director's details changed for Mr William Donald Fowdret on 18 August 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 August 2010 | Appointment of Mr William Donald Fowdret as a director (2 pages) |
28 August 2010 | Termination of appointment of Dennis Duminy as a director (1 page) |
28 August 2010 | Termination of appointment of Petrus Smith as a director (1 page) |
28 August 2010 | Termination of appointment of Christine Talbott as a secretary (1 page) |
28 August 2010 | Termination of appointment of Dennis Duminy as a director (1 page) |
28 August 2010 | Termination of appointment of Petrus Smith as a director (1 page) |
28 August 2010 | Appointment of Mr William Donald Fowdret as a director (2 pages) |
28 August 2010 | Termination of appointment of Christine Talbott as a secretary (1 page) |
16 July 2010 | Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 January 2010 | Company name changed hair & tanning studio LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Change of name notice (2 pages) |
13 December 2009 | Termination of appointment of Petrus Smith as a secretary (2 pages) |
13 December 2009 | Termination of appointment of Petrus Smith as a secretary (2 pages) |
12 December 2009 | Appointment of Christine Talbott as a secretary (3 pages) |
12 December 2009 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 12 December 2009 (2 pages) |
12 December 2009 | Appointment of Christine Talbott as a secretary (3 pages) |
6 August 2009 | Appointment Terminated Director judith nyman (1 page) |
6 August 2009 | Appointment Terminated Director david nyman (1 page) |
6 August 2009 | Appointment Terminated Secretary judith nyman (1 page) |
6 August 2009 | Director and secretary appointed mr petrus johannes smith (1 page) |
6 August 2009 | Director and secretary appointed mr petrus johannes smith (1 page) |
6 August 2009 | Director appointed mr dennis alan duminy (1 page) |
6 August 2009 | Appointment terminated secretary judith nyman (1 page) |
6 August 2009 | Appointment terminated director david nyman (1 page) |
6 August 2009 | Appointment terminated director judith nyman (1 page) |
6 August 2009 | Director appointed mr dennis alan duminy (1 page) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (3 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (3 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Incorporation (10 pages) |
9 July 2002 | Incorporation (10 pages) |