Braintree
Essex
CM7 1XW
Secretary Name | Jacqueline Anne Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 111 South Street Braintree Essex CM7 3QQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Baverstocks Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Lewis Mark Hett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,077 |
Cash | £5,354 |
Current Liabilities | £42,209 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Compulsory strike-off action has been suspended (1 page) |
13 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Director's details changed for Lewis Mark Hett on 2 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Lewis Mark Hett on 2 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Lewis Mark Hett on 2 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 02/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 02/12/07; full list of members (6 pages) |
27 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
9 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Ad 14/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Ad 14/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (15 pages) |
2 December 2005 | Incorporation (15 pages) |