First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director Name | Steven Michael Deville |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Marketing & Advertising Consul |
Correspondence Address | Hillcrest First Avenue, Hook End Brentwood Essex CM15 0HL |
Secretary Name | Pamela Joyce Deville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillcrest First Avenue, Hook End Brentwood Essex CM15 0HL |
Director Name | Payform Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Secretary Name | Payform Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Registered Address | Opportunity House 20 Western Road Brentwood Essex CM14 4SR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £1 |
Current Liabilities | £37 |
Latest Accounts | 7 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 07 August |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Termination of director pamela joyce deville (1 page) |
29 January 2010 | Termination of appointment of Pamela Deville as a secretary (1 page) |
29 January 2010 | Termination of appointment of Pamela Deville as a secretary (1 page) |
29 January 2010 | Termination of director pamela joyce deville (1 page) |
28 January 2010 | Termination of appointment of David Deville as a director (1 page) |
28 January 2010 | Termination of appointment of Steven Deville as a director (1 page) |
28 January 2010 | Termination of appointment of Steven Deville as a director (1 page) |
28 January 2010 | Termination of appointment of David Deville as a director (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 6 great eastern road, warley brentwood essex CM14 5EH (1 page) |
24 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 6 great eastern road, warley brentwood essex CM14 5EH (1 page) |
21 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
18 June 2007 | Accounts made up to 7 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 7 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 7 August 2006 (2 pages) |
8 June 2007 | Accounting reference date shortened from 31/10/06 to 07/08/06 (1 page) |
8 June 2007 | Accounting reference date shortened from 31/10/06 to 07/08/06 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page) |
17 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
15 August 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 742A barking road london E13 9PJ (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 742A barking road london E13 9PJ (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page) |
7 August 2006 | Company name changed essex marketing LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed essex marketing LIMITED\certificate issued on 07/08/06 (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
28 December 2005 | Return made up to 22/10/05; full list of members (2 pages) |
28 December 2005 | Return made up to 22/10/05; full list of members (2 pages) |
22 October 2004 | Incorporation (16 pages) |
22 October 2004 | Incorporation (16 pages) |