Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Stuart Westfall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2010) |
Role | Company Director |
Correspondence Address | 14 Dorset Avenue Romford RM1 4LP |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£70,121 |
Current Liabilities | £15,552 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Termination of appointment of Stuart Westfall as a director (1 page) |
12 February 2010 | Termination of appointment of Stuart Westfall as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 December 2009 | Appointment of Mr Lee O'meara as a director (2 pages) |
16 December 2009 | Appointment of Mr Lee O'meara as a director (2 pages) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
18 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
18 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
5 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 April 2007 | Company name changed garrian LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed garrian LIMITED\certificate issued on 25/04/07 (2 pages) |
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) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 09/09/06; full list of members (2 pages) |
8 March 2007 | Return made up to 09/09/06; full list of members (2 pages) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | Incorporation (15 pages) |
9 September 2005 | Incorporation (15 pages) |