Brentwood
Essex
CM14 4LT
Director Name | Miss Carina Megan Carter |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 03 November 2015) |
Role | Market Research Manager |
Country of Residence | England |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mr Colin Charles Wattam |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Farm House Woodcote Grove Coulsdon Surrey CR5 2QQ |
Secretary Name | Mr Colin Charles Wattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Farm House Woodcote Grove Coulsdon Surrey CR5 2QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | John Carter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Appointment of Carina Megan Carter as a director on 29 June 2015 (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Termination of appointment of Colin Wattam as a secretary
|
4 November 2009 | Termination of appointment of Colin Wattam as a director
|
3 November 2009 | Termination of appointment of Colin Wattam as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Colin Wattam as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 April 2005 | Return made up to 05/01/05; full list of members
|
15 May 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (9 pages) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2004 | Ad 05/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Incorporation (17 pages) |