Shenfield
Brentwood
Essex
CM15 8BZ
Director Name | Mr Kevin Andrew Meister |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(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 | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Karen Meister 50.00% Ordinary |
---|---|
1 at £1 | Kevin Andrew Meister 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (9 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (9 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (9 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (9 pages) |
21 May 2014 | Registered office address changed from Frp Advisory Llp Jupiter House Warley Business Park the Drive Brentwood CM13 3BE on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from Frp Advisory Llp Jupiter House Warley Business Park the Drive Brentwood CM13 3BE on 21 May 2014 (2 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
16 May 2014 | Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 16 May 2014 (2 pages) |
26 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
7 August 2013 | Company name changed cranborne building services LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed cranborne building services LIMITED\certificate issued on 07/08/13
|
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Termination of appointment of Kevin Meister as a secretary (1 page) |
13 April 2012 | Termination of appointment of Kevin Meister as a secretary (1 page) |
13 April 2012 | Termination of appointment of Kevin Meister as a director (1 page) |
13 April 2012 | Termination of appointment of Kevin Meister as a director (1 page) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Company name changed rbk modular wiring systems LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Company name changed rbk modular wiring systems LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 20 October 2010 (2 pages) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 7 shenfield road brentwood essex CM15 8AF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 7 shenfield road brentwood essex CM15 8AF (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
29 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 March 2005 | Return made up to 02/03/05; full list of members
|
15 March 2005 | Registered office changed on 15/03/05 from: unit 13 upminster trading park warley street upminster essex RM14 3PJ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 13 upminster trading park warley street upminster essex RM14 3PJ (1 page) |
15 March 2005 | Return made up to 02/03/05; full list of members
|
4 October 2004 | Company name changed meister modular wiring systems l imited\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed meister modular wiring systems l imited\certificate issued on 04/10/04 (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |