Brentwood
Essex
CM15 8BE
Director Name | Patrice Ann Turner |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Hogarth Avenue Brentwood CM15 8BE |
Secretary Name | Patrice Ann Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hogarth Avenue Brentwood CM15 8BE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 2 Hogarth Avenue Brentwood CM15 8BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £1,823 |
Net Worth | £128 |
Cash | £470 |
Current Liabilities | £342 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (16 pages) |