Braintree
CM7 5QF
Director Name | Mr Ricky Kett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. James Road Braintree Essex CM7 5QF |
Secretary Name | Joyce Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 West Drive Friday Bridge Wisbech PE14 0JD |
Secretary Name | Mr Danny Kett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 31 July 2013) |
Role | Fitter |
Correspondence Address | 153 Coldnailhurst Avenue Braintree Essex CM7 5PZ |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Lorraine Ann Kett 80.00% Ordinary |
---|---|
20 at £1 | Ricky Kett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,924 |
Cash | £15,533 |
Current Liabilities | £20,381 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
24 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Lorraine Kett as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Lorraine Kett as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 September 2016 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 September 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 December 2013 | Termination of appointment of Danny Kett as a secretary (1 page) |
18 December 2013 | Termination of appointment of Danny Kett as a secretary (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Secretary's details changed for Mr Danny Kett on 29 November 2012 (2 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Mr Danny Kett on 29 November 2012 (2 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 September 2012 | Appointment of Mr Ricky Kett as a director (2 pages) |
13 September 2012 | Appointment of Mr Ricky Kett as a director (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Secretary's details changed for Mr Danny Kett on 13 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Secretary's details changed for Mr Danny Kett on 13 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 284 Broad Road Braintree CM7 5NW on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 284 Broad Road Braintree CM7 5NW on 31 January 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Mr Danny Kett on 12 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Danny Kett on 12 July 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / danny kett / 01/06/2009 (2 pages) |
28 July 2009 | Secretary's change of particulars / danny kett / 01/06/2009 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
27 July 2006 | Company name changed kts ventilation & installations LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed kts ventilation & installations LIMITED\certificate issued on 27/07/06 (2 pages) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Incorporation (13 pages) |