Brentwood
Essex
CM15 8QW
Secretary Name | Mary Theresa Walsh Pammen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Rochford Avenue Brentwood Essex CM15 8QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £62,985 |
Net Worth | £45,299 |
Cash | £54,667 |
Current Liabilities | £10,671 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Withdrawal of application for striking off (1 page) |
2 June 2009 | Withdrawal of application for striking off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Return made up to 28/03/08; full list of members (6 pages) |
25 November 2008 | Return made up to 28/03/08; full list of members (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |