Weald Road
Brentwood
Essex
CM14 4SX
Director Name | Mr Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mrs Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mrs Elkie Blake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at £1 | Mr Alan Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,568 |
Cash | £1,917 |
Current Liabilities | £20,857 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Appointment of Mr Brian Richard Hallett as a director (2 pages) |
23 January 2014 | Termination of appointment of Elkie Blake as a director (1 page) |
23 January 2014 | Termination of appointment of Elkie Blake as a director (1 page) |
23 January 2014 | Appointment of Mr Brian Richard Hallett as a director (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Appointment of Mrs Elkie Blake as a director (2 pages) |
5 November 2013 | Appointment of Mrs Elkie Blake as a director (2 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 April 2009 | Memorandum and Articles of Association (11 pages) |
7 April 2009 | Memorandum and Articles of Association (11 pages) |
2 April 2009 | Director appointed mr alan blake (1 page) |
2 April 2009 | Company name changed marriotts global solutions LIMITED\certificate issued on 02/04/09 (2 pages) |
2 April 2009 | Company name changed marriotts global solutions LIMITED\certificate issued on 02/04/09 (2 pages) |
2 April 2009 | Director appointed mr alan blake (1 page) |
1 April 2009 | Appointment terminated director marriotts directors LIMITED (1 page) |
1 April 2009 | Appointment terminated director marriotts directors LIMITED (1 page) |
1 April 2009 | Appointment terminated director debbie howe (1 page) |
1 April 2009 | Appointment terminated director debbie howe (1 page) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 November 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 November 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 September 2008 | Company name changed verex global solutions LIMITED\certificate issued on 26/09/08 (2 pages) |
25 September 2008 | Company name changed verex global solutions LIMITED\certificate issued on 26/09/08 (2 pages) |
24 September 2008 | Director appointed debbie howe (1 page) |
24 September 2008 | Director appointed debbie howe (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 February 2007 | Incorporation (15 pages) |
5 February 2007 | Incorporation (15 pages) |