Brentwood
Essex
CM13 1PU
Secretary Name | Kelly Nicole Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Delta Road Brentwood Essex CM13 1NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £75 |
Current Liabilities | £1,237 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Philip Osborn on 20 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Philip Osborn on 20 October 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Director's change of particulars / philip osborn / 10/02/2008 (1 page) |
18 November 2008 | Return made up to 20/10/08; no change of members (10 pages) |
18 November 2008 | Return made up to 20/10/08; no change of members (10 pages) |
18 November 2008 | Director's Change of Particulars / philip osborn / 10/02/2008 / HouseName/Number was: , now: 51; Street was: 3 rushdene road, now: tomlyns close; Area was: , now: hutton; Post Code was: CM15 9ES, now: CM13 1PU (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
27 October 2003 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2003 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |