Billericay
Essex
CM12 0FE
Director Name | Natasha Anne Dodge |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Medium |
Correspondence Address | 2 Coombe Road Harold Wood Romford Essex RM3 0UA |
Director Name | Richard George Forrest |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Property Investor |
Correspondence Address | 6 Rockchase Gardens Hornchurch Essex RM11 3NH |
Director Name | Barry Redman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Medium |
Correspondence Address | 11 Chichester House 34 Galsworthy Road Kingston Upon Thames KT2 7BS |
Secretary Name | Barry Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Medium |
Correspondence Address | 11 Chichester House 34 Galsworthy Road Kingston Upon Thames KT2 7BS |
Director Name | Pamela Linda Trott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2009) |
Role | Therapist |
Correspondence Address | 202 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QN |
Secretary Name | Pamela Linda Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 202 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Rapid Business Services Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(6 years after company formation) |
Appointment Duration | 2 years (resigned 04 April 2011) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 18 St. Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Tom Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,893 |
Current Liabilities | £126,805 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 30 October 2013 (1 page) |
13 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 June 2012 | Termination of appointment of Rapid Business Services Limtied as a secretary (1 page) |
3 June 2012 | Termination of appointment of Rapid Business Services Limtied as a secretary (1 page) |
3 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Termination of appointment of Pamela Trott as a director (1 page) |
7 April 2010 | Termination of appointment of Pamela Trott as a director (1 page) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages) |
30 January 2010 | Termination of appointment of Richard Forrest as a director (1 page) |
30 January 2010 | Appointment of Mr Tom Robinson as a director (1 page) |
30 January 2010 | Appointment of Rapid Business Services Limtied as a secretary (1 page) |
30 January 2010 | Termination of appointment of Richard Forrest as a director (1 page) |
30 January 2010 | Termination of appointment of Pamela Trott as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Appointment of Rapid Business Services Limtied as a secretary (1 page) |
30 January 2010 | Termination of appointment of Pamela Trott as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Appointment of Mr Tom Robinson as a director (1 page) |
20 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 76 high street hornchurch essex RM12 4JD (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 76 high street hornchurch essex RM12 4JD (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 25/03/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | New secretary appointed (1 page) |
6 December 2004 | New secretary appointed (1 page) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: c/o martin cordell & co 1-5 alfred street london E3 2BE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: c/o martin cordell & co 1-5 alfred street london E3 2BE (1 page) |
11 May 2004 | Return made up to 25/03/04; full list of members
|
11 May 2004 | Return made up to 25/03/04; full list of members
|
1 October 2003 | Ad 11/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Ad 11/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 October 2003 | New director appointed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Incorporation (20 pages) |
25 March 2003 | Incorporation (20 pages) |