Blackmore
Ingatestone
Essex
CM4 0NZ
Secretary Name | Judith May Cousins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Welford House Ingatestone Road Blackmore Ingatestone Essex CM4 0NZ |
Director Name | KEY2 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
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 |
1 at 1 | N D Cousins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,843 |
Current Liabilities | £243,046 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
19 November 2008 | Secretary's change of particulars / judith cousins / 26/09/2008 (2 pages) |
19 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
19 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
19 November 2008 | Director's Change of Particulars / neil cousins / 26/09/2008 / HouseName/Number was: , now: welford house; Street was: lydstep, now: ingatestone road; Area was: longaford way, now: blackmore; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 2LT, now: CM4 0NZ (1 page) |
19 November 2008 | Secretary's Change of Particulars / judith cousins / 26/09/2008 / HouseName/Number was: , now: welford house; Street was: lydstep, now: ingatestone road; Area was: longaford way, hutton, now: blackmore; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 2LT, now: CM4 0NZ (2 pages) |
19 November 2008 | Director's change of particulars / neil cousins / 26/09/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
29 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 18-19 jockeys fields london WC1R 4BW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 18-19 jockeys fields london WC1R 4BW (1 page) |
16 January 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
5 January 2007 | Company name changed K2L 462 LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed K2L 462 LIMITED\certificate issued on 05/01/07 (2 pages) |
18 October 2006 | Incorporation (19 pages) |