Braintree
Essex
CM7 1XS
Secretary Name | David George James Copp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 52 Rosevalley Crescent Stanford Le Hope Essex SS17 8EH |
Secretary Name | David Paul Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Grove Green Road Leytonstone London E11 4EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 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 |
1 at £1 | Alan Edward Copp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146 |
Cash | £102 |
Current Liabilities | £14,318 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Alan Edward Copp on 21 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Alan Edward Copp on 21 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
4 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: 13 grove green road, leytonstone, london, E11 4EG (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: 13 grove green road leytonstone london E11 4EG (1 page) |
17 May 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 May 2006 | Return made up to 21/01/06; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |