Brentwood
Essex
CM14 4SX
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2007) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Website | trainingresolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Audit House 151 High Street Billericay CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
50 at £1 | Karen Wiseman 50.00% Ordinary B Non-voting |
---|---|
50 at £1 | Tracey Kench 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,924 |
Cash | £2,327 |
Current Liabilities | £64,217 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 24 August 2017 (1 page) |
24 August 2017 | Notification of Tracey Kench as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Tracey Kench as a person with significant control on 1 January 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
24 August 2017 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 24 August 2017 (1 page) |
24 August 2017 | Notification of Tracey Kench as a person with significant control on 1 January 2017 (2 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Tracey Kench on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Tracey Kench on 24 March 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
29 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Tracey Kench on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Tracey Kench on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Tracey Kench on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
12 December 2008 | Director's change of particulars / tracey kench / 19/03/2008 (1 page) |
12 December 2008 | Director's change of particulars / tracey kench / 19/03/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
19 March 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
19 March 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
30 March 2007 | Company name changed kiss kiss uk LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed kiss kiss uk LIMITED\certificate issued on 30/03/07 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 August 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 August 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 May 2005 | Return made up to 15/03/05; full list of members
|
4 May 2005 | Return made up to 15/03/05; full list of members
|
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
15 March 2004 | Incorporation (15 pages) |
15 March 2004 | Incorporation (15 pages) |