Brentwood
Essex
CM14 4PX
Secretary Name | Ann Elizabeth Aragao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 18 Jason Close Brentwood Essex CM14 4PG |
Director Name | Debbie Noble |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selwood Road Brentwood Essex CM14 4PX |
Director Name | Lisa Joanne Noble |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selwood Road Brentwood Essex CM14 4PX |
Secretary Name | Lisa Joanne Noble |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selwood Road Brentwood Essex CM14 4PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,434 |
Net Worth | -£30,547 |
Cash | £47 |
Current Liabilities | £40,424 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 March 2004 | Resolutions
|
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 April 2003 | Ad 20/03/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (16 pages) |