Brentwood
Essex
CM14 4AB
Secretary Name | Mr Keren Edmund Mitchell |
---|---|
Status | Closed |
Appointed | 09 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 19 September 2019) |
Role | Company Director |
Correspondence Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
Director Name | Ms Natasha Freeman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 19 September 2019) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
Director Name | Isobel Scott Beauchamp |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millennium Place London E2 9NL |
Director Name | Ms Elinor Olisa |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Roundwood Court 3 Meath Crescent London E2 0QL |
Director Name | Mr Ashley Harvey Mitchell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Heath Drive London NW3 7SB |
Secretary Name | Ms Elinor Olisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Roundwood Court 3 Meath Crescent London E2 0QL |
Website | www.thejobcrowd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77925376 |
Telephone region | London |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | -£211,566 |
Cash | £34,236 |
Current Liabilities | £22,503 |
Latest Accounts | 21 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 March |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (15 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (16 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (12 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (12 pages) |
21 July 2016 | Micro company accounts made up to 21 March 2016 (2 pages) |
21 July 2016 | Micro company accounts made up to 21 March 2016 (2 pages) |
12 July 2016 | Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page) |
19 April 2016 | Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016 (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Resolutions
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 January 2016 | Company name changed thejobcrowd LTD\certificate issued on 13/01/16
|
13 January 2016 | Company name changed thejobcrowd LTD\certificate issued on 13/01/16
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed myninetofive LTD\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed myninetofive LTD\certificate issued on 28/10/11
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
7 October 2010 | Termination of appointment of Isobel Beauchamp as a director (1 page) |
7 October 2010 | Termination of appointment of Isobel Beauchamp as a director (1 page) |
7 October 2010 | Termination of appointment of Ashley Mitchell as a director (1 page) |
7 October 2010 | Termination of appointment of Ashley Mitchell as a director (1 page) |
7 October 2010 | Termination of appointment of Elinor Olisa as a director (1 page) |
7 October 2010 | Termination of appointment of Elinor Olisa as a director (1 page) |
17 September 2010 | Company name changed glimpseonline LTD\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed glimpseonline LTD\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Registered office address changed from C/O Elinor Olisa 12a Vyner Street London E2 9DG United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Elinor Olisa as a secretary (1 page) |
13 September 2010 | Termination of appointment of Elinor Olisa as a secretary (1 page) |
13 September 2010 | Appointment of Ms Natasha Freeman as a director (2 pages) |
13 September 2010 | Registered office address changed from C/O Elinor Olisa 12a Vyner Street London E2 9DG United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Appointment of Ms Natasha Freeman as a director (2 pages) |
13 September 2010 | Appointment of Mr Keren Edmund Mitchell as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Keren Edmund Mitchell as a secretary (2 pages) |
9 September 2010 | Appointment of Mr Keren Edmund Mitchell as a director (2 pages) |
9 September 2010 | Appointment of Mr Keren Edmund Mitchell as a director (2 pages) |
19 August 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Capitals not rolled up (2 pages) |
2 June 2010 | Capitals not rolled up (2 pages) |
17 May 2010 | Registered office address changed from 30 Vyner Street Bethnal Green London E2 9DQ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 30 Vyner Street Bethnal Green London E2 9DQ on 17 May 2010 (1 page) |
15 April 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (11 pages) |
15 April 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (11 pages) |
15 February 2010 | Director's details changed for Elinor Olisa on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ashley Mitchell on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Elinor Olisa on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Ashley Mitchell on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Elinor Olisa on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Isobel Scott Beauchamp on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Elinor Olisa on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Isobel Scott Beauchamp on 15 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
14 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Notice of assignment of name or new name to shares (1 page) |
22 July 2008 | Return made up to 15/01/08; full list of members; amend
|
22 July 2008 | Gbp nc 70/100\01/02/07 (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Return made up to 15/01/08; full list of members; amend
|
22 July 2008 | Notice of assignment of name or new name to shares (1 page) |
22 July 2008 | Gbp nc 70/100\01/02/07 (2 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 30 vyner street bethnal green london E2 9QL (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 30 vyner street bethnal green london E2 9QL (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: degreeart.com LTD, unit 2.07 417 wick lane london bow E3 2JG (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: degreeart.com LTD, unit 2.07 417 wick lane london bow E3 2JG (1 page) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |