Great Notley
Braintree
Essex
CM77 7QZ
Secretary Name | Mr Joseph Olamide Oluwabusola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | 5 Cut Hedge Great Notley Braintree Essex CM77 7QZ |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Suite 501 International House 223 Regent Street London W1B 2QD |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Joseph Olamide Oluwabusola 100.00% Ordinary |
---|
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2013 | Termination of appointment of Joseph Oluwabusola as a director (1 page) |
16 January 2013 | Termination of appointment of Joseph Oluwabusola as a director (1 page) |
16 January 2013 | Termination of appointment of Joseph Oluwabusola as a secretary (1 page) |
16 January 2013 | Termination of appointment of Joseph Oluwabusola as a secretary (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
19 October 2010 | Director's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Mr Joseph Olamide Oluwabusola on 31 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Company name changed concep+ new homes LTD\certificate issued on 29/09/10
|
29 September 2010 | Company name changed concep+ new homes LTD\certificate issued on 29/09/10
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 6 Marble House Grosvenor Terrace London SE5 0DD on 7 July 2010 (2 pages) |
15 April 2010 | Company name changed concept new homes LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Company name changed concept new homes LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
22 December 2009 | Annual return made up to 1 February 2008 with a full list of shareholders (3 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
7 May 2009 | Secretary appointed joseph olamide oluwabusola (1 page) |
7 May 2009 | Appointment terminated secretary company secretary (uk) LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary company secretary (uk) LIMITED (1 page) |
7 May 2009 | Secretary appointed joseph olamide oluwabusola (1 page) |
16 January 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 8B church road barking essex IG11 8PF (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 8B church road barking essex IG11 8PF (1 page) |
1 February 2007 | Incorporation (14 pages) |
1 February 2007 | Incorporation (14 pages) |