Brentwood
Essex
CM14 4BD
Secretary Name | Hayriye Pelin Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(1 day after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 December 2020) |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
98 at £1 | Timothy John Murphy 98.00% Ordinary A |
---|---|
1 at £1 | Hayriye Pelin Murphy 1.00% Ordinary A |
1 at £1 | Timothy John Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £226 |
Current Liabilities | £49,438 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2020 | Application to strike the company off the register (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mr Timothy John Murphy on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Timothy John Murphy as a person with significant control on 5 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Timothy John Murphy on 1 January 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Hayriye Pelin Murphy on 1 January 2016 (1 page) |
8 April 2016 | Director's details changed for Timothy John Murphy on 1 January 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Hayriye Pelin Murphy on 1 January 2016 (1 page) |
8 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 July 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
5 January 2005 | Incorporation (9 pages) |
5 January 2005 | Incorporation (9 pages) |