Brentwood
Essex
CM14 4HE
Director Name | Mr Keith Andrew Meeking |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Michael John Greensmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Amanda Jane Greensmith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Carmel Ann Meeking |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
350 at £1 | Keith Andrew Meeking 35.00% Ordinary A |
---|---|
350 at £1 | Michael John Greensmith 35.00% Ordinary A |
150 at £1 | Amanda Jane Greensmith 15.00% Ordinary A |
150 at £1 | Carmel Ann Meeking 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,252 |
Cash | £4,624 |
Current Liabilities | £65,526 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 October 2003 | Delivered on: 18 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 March 2016 | Director's details changed for Mr Michael John Greensmith on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Keith Andrew Meeking on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Carmel Ann Meeking on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Amanda Jane Greensmith on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Amanda Jane Greensmith on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Carmel Ann Meeking on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Keith Andrew Meeking on 29 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Mr Michael John Greensmith on 29 March 2016 (1 page) |
29 March 2016 | Secretary's details changed for Mr Michael John Greensmith on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Michael John Greensmith on 29 March 2016 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Carmel Ann Meeking on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Amanda Jane Greensmith on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael John Greensmith on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Carmel Ann Meeking on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Amanda Jane Greensmith on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Keith Andrew Meeking on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael John Greensmith on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Keith Andrew Meeking on 11 April 2010 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
5 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
22 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 July 2008 | Return made up to 11/04/08; no change of members (8 pages) |
18 July 2008 | Return made up to 11/04/08; no change of members (8 pages) |
30 July 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 July 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members
|
6 June 2007 | Return made up to 11/04/07; no change of members
|
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
16 May 2006 | Return made up to 11/04/06; full list of members
|
16 May 2006 | Return made up to 11/04/06; full list of members
|
9 September 2005 | Particulars of contract relating to shares (3 pages) |
9 September 2005 | Ad 05/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 2005 | Ad 05/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 2005 | Particulars of contract relating to shares (3 pages) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 June 2005 | Return made up to 11/04/05; full list of members
|
3 June 2005 | Return made up to 11/04/05; full list of members
|
18 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Incorporation (17 pages) |
11 April 2003 | Incorporation (17 pages) |