Hutton
Brentwood
Essex
CM13 1JE
Secretary Name | Nina Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pine Crescent Hutton Brentwood Essex CM13 1JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mrs N. Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£888 |
Current Liabilities | £5,874 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2015 | Registered office address changed from The Corner House, the Street Little Dunmow Essex CM6 3HS to 146 New London Road Chelmsford CM2 0AW on 22 July 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 May 2014 | Annual return made up to 30 January 2014 no member list Statement of capital on 2014-05-27
|
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Annual return made up to 30 January 2013 (13 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
15 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (13 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
23 April 2009 | Return made up to 30/01/09; full list of members (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
14 May 2008 | Return made up to 30/01/08; full list of members (6 pages) |
27 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Incorporation (20 pages) |