Brentwood
Essex
CM14 4HZ
Secretary Name | Linzi Banim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Annexe 31 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Joseph Miller |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2009) |
Role | Company Director |
Correspondence Address | 11 Kings Court Kings Avenue Buckhurst Hill Essex IG9 5LU |
Registered Address | Upper Annexe 31 Rose Valley Brentwood Essex CM14 4HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £11,854 |
Current Liabilities | £52,173 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2010 | Application to strike the company off the register (1 page) |
11 January 2010 | Application to strike the company off the register (1 page) |
10 November 2009 | Termination of appointment of Linzi Banim as a secretary (1 page) |
10 November 2009 | Termination of appointment of Linzi Banim as a secretary (1 page) |
18 October 2009 | Termination of appointment of Joseph Miller as a director (1 page) |
18 October 2009 | Termination of appointment of Joseph Miller as a director (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Secretary's Change of Particulars / linzi banim / 10/07/2008 / Date of Birth was: none, now: 19-Sep-1971; HouseName/Number was: , now: upper annexe; Street was: flat 3, now: 31 rose valley; Area was: 59A kenninghall rd, clapton, now: ; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: E5 8BS, now: CM14 4HZ; Country was (2 pages) |
11 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 July 2008 | Director's Change of Particulars / steven oakley / 10/07/2008 / HouseName/Number was: , now: upper annexe; Street was: flat 3, now: 31 rose valley; Area was: 59A kenninghall rd, clapton, now: ; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: E5 8BS, now: CM14 4HZ; Country was: , now: uk; Occupation was: it recruitmen (1 page) |
11 July 2008 | Secretary's change of particulars / linzi banim / 10/07/2008 (2 pages) |
11 July 2008 | Director's change of particulars / steven oakley / 10/07/2008 (1 page) |
11 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: flat 3, 59A kenninghall rd clapton london E5 8BS (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: flat 3, 59A kenninghall rd clapton london E5 8BS (1 page) |
1 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |