Kelvedon Hatch
Essex
CM15 0XG
Secretary Name | Wendy Jane Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2008(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kelvedon Green Kelvedon Hatch Essex CM15 0XG |
Director Name | Mr Jake Howard Spencer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Wholesale Trader |
Country of Residence | England |
Correspondence Address | 2 Wentworth Dene Pinegrove Weybridge Surrey KT13 9AJ |
Secretary Name | Balance Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Registered Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Wendy Jane Brooks 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 27 May 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Jake Spencer as a director (1 page) |
20 April 2010 | Termination of appointment of Jake Spencer as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 June 2009 | Company name changed island wholesale LIMITED\certificate issued on 27/06/09 (2 pages) |
26 June 2009 | Company name changed island wholesale LIMITED\certificate issued on 27/06/09 (2 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
8 July 2008 | Secretary appointed wendy brooks (1 page) |
8 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
8 July 2008 | Appointment terminated secretary balance trading LIMITED (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 great eastern street london EC2A 3EP (1 page) |
8 July 2008 | Secretary appointed wendy brooks (1 page) |
8 July 2008 | Appointment terminated secretary balance trading LIMITED (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 great eastern street london EC2A 3EP (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
16 March 2006 | Incorporation (19 pages) |
16 March 2006 | Incorporation (19 pages) |