Shenfield
Brentwood
Essex
CM15 8BZ
Director Name | Mr Kevin Andrew Meister |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60b Priests Lane Shenfield Brentwood Essex CM15 8BZ |
Secretary Name | Mr Kevin Andrew Meister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60b Priests Lane Shenfield Brentwood Essex CM15 8BZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Kevin Andrew Meister 51.00% Ordinary |
---|---|
49 at £1 | Karen Meister 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,424 |
Cash | £200 |
Current Liabilities | £164,803 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
1 April 2011 | Order of court to wind up (2 pages) |
1 April 2011 | Order of court to wind up (2 pages) |
25 February 2011 | Compulsory strike-off action has been suspended (1 page) |
25 February 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
21 July 2010 | Previous accounting period shortened from 30 July 2009 to 29 July 2009 (1 page) |
21 July 2010 | Previous accounting period shortened from 30 July 2009 to 29 July 2009 (1 page) |
23 April 2010 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 April 2010 (2 pages) |
23 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (3 pages) |
23 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (3 pages) |
23 April 2010 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 April 2010 (2 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 November 2007 | Return made up to 09/07/07; full list of members; amend (6 pages) |
8 November 2007 | Return made up to 09/07/07; full list of members; amend (6 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 October 2004 | Accounts made up to 31 July 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Ad 09/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 09/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |