Braintree
Essex
CM7 2QY
Secretary Name | Christopher Emmanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2010) |
Role | Recruitment Consultant |
Correspondence Address | 140 Malyon Close Braintree Essex CM7 2QY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Harlow Enterprise Hub Kao Hockham Building Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at 1 | Hanover Directs LTD 50.00% Ordinary |
---|---|
1 at 1 | Hcs Secretarial LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £99,761 |
Gross Profit | £55,453 |
Net Worth | -£9,118 |
Cash | £2 |
Current Liabilities | £9,462 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
28 December 2012 | Order of court to wind up (2 pages) |
28 December 2012 | Order of court to wind up (2 pages) |
30 April 2012 | Registered office address changed from 4 South Walk West Wickham Kent BR4 9JA on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 4 South Walk West Wickham Kent BR4 9JA on 30 April 2012 (2 pages) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 May 2011 | Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Unit D1-D2 the Maltings, Station Road Sawbridgeworth CM21 9JX on 3 May 2011 (2 pages) |
31 August 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
8 April 2010 | Termination of appointment of Christopher Emmanuel as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Christopher Emmanuel as a secretary (2 pages) |
13 September 2009 | Director's change of particulars / janet emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
13 September 2009 | Director's change of particulars / janet emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Return made up to 08/08/08; no change of members (17 pages) |
13 September 2009 | Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Secretary's change of particulars / christopher emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Director's change of particulars / janet emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Return made up to 08/08/08; no change of members (17 pages) |
13 September 2009 | Director's change of particulars / janet emmanuel / 08/08/2009 (1 page) |
13 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 November 2007 | Return made up to 08/08/07; full list of members
|
6 November 2007 | Return made up to 08/08/07; full list of members
|
6 November 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members
|
23 August 2005 | Return made up to 08/08/05; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 08/08/04; full list of members
|
8 February 2005 | Return made up to 08/08/04; full list of members
|
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 24 morden road chadwell heath essex RM6 6ED (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 24 morden road chadwell heath essex RM6 6ED (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (6 pages) |
8 August 2003 | Incorporation (6 pages) |