Stock
Ingatestone
Essex
CM4 9LZ
Secretary Name | Jane Denise Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 31 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 31 Well Lane Stock Ingatestone Essex CM4 9LZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
100 at £1 | Simon Thomas Regan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,735 |
Cash | £1,276 |
Current Liabilities | £3,011 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (5 pages) |
20 March 2014 | Application to strike the company off the register (5 pages) |
28 August 2013 | Registered office address changed from 37 Chelmer Drive Hutton Brentwood Essex CM13 1NP on 28 August 2013 (1 page) |
28 August 2013 | Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page) |
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 37 Chelmer Drive Hutton Brentwood Essex CM13 1NP on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Simon Thomas Regan on 1 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Simon Thomas Regan on 1 June 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page) |
28 August 2013 | Secretary's details changed for Jane Denise Regan on 1 June 2013 (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 June 2008 | Return made up to 10/06/07; full list of members (3 pages) |
19 June 2008 | Return made up to 10/06/07; full list of members (3 pages) |
28 September 2006 | Return made up to 10/06/06; full list of members (6 pages) |
28 September 2006 | Return made up to 10/06/06; full list of members (6 pages) |
9 January 2006 | Return made up to 10/06/05; full list of members
|
9 January 2006 | Return made up to 10/06/05; full list of members
|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (16 pages) |
10 June 2004 | Incorporation (16 pages) |