Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Deanne Marie Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Nalla Gardens Chelmsford Essex CM1 4AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Mr Brian John Stanley 96.15% Ordinary A |
---|---|
40 at £1 | Mr Brian John Stanley 3.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,196 |
Cash | £22,124 |
Current Liabilities | £47,436 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (4 pages) |
8 April 2014 | Application to strike the company off the register (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Director's details changed for Brian John Stanley on 7 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Brian John Stanley on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Brian John Stanley on 7 January 2013 (2 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2009 | Current accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
30 October 2009 | Current accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
28 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 October 2009 | Termination of appointment of Deanne Pritchard as a secretary (1 page) |
5 October 2009 | Termination of appointment of Deanne Pritchard as a secretary (1 page) |
5 October 2009 | Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2009 | Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
1 October 2008 | Secretary's change of particulars / deanne pritchard / 01/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / deanne pritchard / 01/10/2008 (1 page) |
29 September 2008 | Return made up to 03/09/07; full list of members (3 pages) |
29 September 2008 | Return made up to 03/09/07; full list of members (3 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Return made up to 03/09/06; full list of members (6 pages) |
30 January 2007 | Return made up to 03/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2006 | Return made up to 03/09/05; full list of members (6 pages) |
17 January 2006 | Return made up to 03/09/05; full list of members (6 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND floor 29-30 leadenhall market london EC3V 1LR (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND floor 29-30 leadenhall market london EC3V 1LR (1 page) |
7 July 2005 | Ad 03/09/02--------- £ si 1039@1 (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2005 | Ad 03/09/02--------- £ si 1039@1 (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 November 2004 | Return made up to 03/09/04; full list of members
|
8 November 2004 | Return made up to 03/09/04; full list of members
|
10 October 2003 | Return made up to 03/09/03; full list of members
|
10 October 2003 | Return made up to 03/09/03; full list of members
|
27 February 2003 | Ad 03/09/02--------- £ si 5039@1=5039 £ ic 1/5040 (2 pages) |
27 February 2003 | Ad 03/09/02--------- £ si 5039@1=5039 £ ic 1/5040 (2 pages) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Incorporation (30 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Incorporation (30 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |