Warley Hill Business Park
Brentwood
CM13 3BE
Director Name | Kerry Munson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Edison Gardens Colchester Essex CO4 0AJ |
Secretary Name | Kerry Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Edison Gardens Colchester Essex CO4 0AJ |
Director Name | Mr Peter Kenneth Bowker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Reighton Road London E5 8SQ |
Director Name | Ms Jean Marsden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2011) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Catharines Road Broxbourne Hertfordshire EN10 7LD |
Secretary Name | Mr Robert Leslie Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Accountant |
Correspondence Address | 79 Lomond Grove London SE5 7HN |
Director Name | Miss Lesley Thornton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2011) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | The Loft, Burbage House 83 Curtain Road London EC2A 3BS |
Director Name | Kingfisher Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 87 High Street Heathfield East Sussex TN21 8JA |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2010 |
---|---|
Net Worth | £167,416 |
Cash | £256,590 |
Current Liabilities | £621,677 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (12 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 8 March 2016 (12 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (12 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 8 March 2015 (10 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 8 March 2015 (10 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 8 March 2015 (10 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 8 March 2015 (10 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (10 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 8 March 2014 (10 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 8 March 2014 (10 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (10 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (10 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (10 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (12 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (12 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (12 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (12 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
15 September 2011 | Registered office address changed from the Loft, Burbage House 83 Curtain Road London EC2A 3BS on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from the Loft, Burbage House 83 Curtain Road London EC2A 3BS on 15 September 2011 (1 page) |
13 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 June 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
22 June 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (7 pages) |
18 March 2011 | Statement of affairs with form 4.19 (7 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Appointment of Mr Jonathan Decarteret as a director (2 pages) |
1 February 2011 | Appointment of Mr Jonathan Decarteret as a director (2 pages) |
31 January 2011 | Termination of appointment of Robert Pett as a secretary (1 page) |
31 January 2011 | Termination of appointment of Robert Pett as a secretary (1 page) |
31 January 2011 | Termination of appointment of Lesley Thornton as a director (1 page) |
31 January 2011 | Termination of appointment of Lesley Thornton as a director (1 page) |
31 January 2011 | Termination of appointment of Jean Marsden as a director (1 page) |
31 January 2011 | Termination of appointment of Jean Marsden as a director (1 page) |
31 January 2011 | Termination of appointment of Peter Bowker as a director (1 page) |
31 January 2011 | Termination of appointment of Peter Bowker as a director (1 page) |
12 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 September 2010 | Director's details changed for Ms Jean Marsden on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Peter Kenneth Bowker on 30 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ms Jean Marsden on 30 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Director's details changed for Mr Peter Kenneth Bowker on 30 August 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 December 2009 | Appointment of Miss Lesley Thornton as a director (2 pages) |
4 December 2009 | Appointment of Miss Lesley Thornton as a director (2 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 24 elm grove orpington kent BR6 0AB (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 24 elm grove orpington kent BR6 0AB (1 page) |
30 October 2008 | Appointment terminated director kingfisher partnership LTD (1 page) |
30 October 2008 | Appointment terminated director kingfisher partnership LTD (1 page) |
2 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Appointment terminate, secretary terence john wall logged form (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 3.09 the tea building 56 shoreditch high street london E1 6JJ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 3.09 the tea building 56 shoreditch high street london E1 6JJ (1 page) |
1 October 2008 | Appointment terminate, secretary terence john wall logged form (1 page) |
1 October 2008 | Secretary appointed robert leslie pett (2 pages) |
1 October 2008 | Secretary appointed robert leslie pett (2 pages) |
18 September 2008 | Director appointed ms jean marsden (1 page) |
18 September 2008 | Director appointed ms jean marsden (1 page) |
17 September 2008 | Director appointed mr peter kenneth bowker (1 page) |
17 September 2008 | Director appointed mr peter kenneth bowker (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 March 2008 | Appointment terminated director and secretary kerry munson (1 page) |
5 March 2008 | Appointment terminated director and secretary kerry munson (1 page) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 16 middleborough house colchester essex CO1 1QT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 16 middleborough house colchester essex CO1 1QT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 8 edison gardens colchester essex CO4 0AJ (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 8 edison gardens colchester essex CO4 0AJ (1 page) |
30 August 2006 | Incorporation (11 pages) |
30 August 2006 | Incorporation (11 pages) |