Brentwood
Essex
CM15 8AG
Director Name | Nicholas Mackenzie |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 July 2015) |
Role | Electrician |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Barry Johnson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Website | mackenzie-johnson.com |
---|---|
Telephone | 01708 453134 |
Telephone region | Romford |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Johnson 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £29 |
Current Liabilities | £7,366 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Voluntary strike-off action has been suspended (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
22 July 2014 | Termination of appointment of Barry Johnson as a director on 21 July 2014 (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 February 2011 | Secretary's details changed for Nicholas Mackenzie on 1 January 2010 (1 page) |
11 February 2011 | Director's details changed for Barry Johnson on 1 January 2010 (2 pages) |
11 February 2011 | Director's details changed for Nicholas Mackenzie on 1 January 2010 (2 pages) |
11 February 2011 | Director's details changed for Barry Johnson on 1 January 2010 (2 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Nicholas Mackenzie on 1 January 2010 (1 page) |
11 February 2011 | Director's details changed for Nicholas Mackenzie on 1 January 2010 (2 pages) |
1 May 2010 | Registered office address changed from 61 Princes Road Romford Essex RM1 2SP on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 61 Princes Road Romford Essex RM1 2SP on 1 May 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / nicholas mackenzie / 01/07/2008 (1 page) |
19 March 2009 | Director and secretary's change of particulars / nicholas mackenzie / 01/07/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 39 riversdale road collier row essex RM5 2NP (1 page) |
17 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 39 riversdale road coller row RM5 2NP (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | New director appointed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Incorporation (14 pages) |