Braintree
Essex
CM7 9UJ
Director Name | Mr Simon John Ward |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 August 2012) |
Role | Music Production |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blake Drive Braintree Essex CM7 9UE |
Secretary Name | Mr Simon John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 August 2012) |
Role | Music Production |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blake Drive Braintree Essex CM7 9UE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 288 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
400 at £1 | Alex Olejnik 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 April 2014 | Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page) |
24 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
3 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
15 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Registered office address changed from 22 Blake Drive Braintree Essex CM7 9UE on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Simon Ward as a director (1 page) |
28 August 2012 | Registered office address changed from 22 Blake Drive Braintree Essex CM7 9UE on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Simon Ward as a secretary (1 page) |
28 August 2012 | Termination of appointment of Simon Ward as a director (1 page) |
28 August 2012 | Termination of appointment of Simon Ward as a secretary (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Simon John Ward on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Simon John Ward on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Simon John Ward on 1 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 October 2007 | Ad 01/01/07--------- £ si 402@1 (2 pages) |
29 October 2007 | Ad 01/01/07--------- £ si 402@1 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | Resolutions
|
17 January 2007 | Ad 01/01/07--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
17 January 2007 | Ad 01/01/07--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Incorporation (13 pages) |
28 December 2006 | Incorporation (13 pages) |