Hutton
Brentwood
Essex
CM13 2QW
Secretary Name | Mr Adam Lee Macintosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 years (closed 03 November 2020) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leafy Way Hutton Brentwood Essex CM13 2QW |
Secretary Name | Marcus Krohner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 756 South Mildred St Philadelphia Pa 19147 United States |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | ama-architects.co.uk |
---|
Registered Address | 109b Ingrave Road Brentwood Essex CM15 8BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Mr Adam Lee Macintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,815 |
Current Liabilities | £25,211 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Registered office address changed from 12 Hatfield House Golden Lane Estate London EC1Y 0st to 10 Leafy Way Hutton Brentwood Essex CM13 2QW on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Adam Lee Macintosh on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mr Adam Lee Macintosh on 11 November 2015 (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2015-02-25
|
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Withdraw the company strike off application (2 pages) |
10 September 2014 | Registered office address changed from 62 Squirries Street London E2 6AJ United Kingdom to 12 Hatfield House Golden Lane Estate London EC1Y 0ST on 10 September 2014 (2 pages) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Voluntary strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (3 pages) |
5 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Director's details changed for Mr Adam Lee Macintosh on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Mr Adam Lee Macintosh on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary marcus krohner (1 page) |
20 October 2008 | Secretary appointed mr adam macintosh (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from cap house 9-12 long lane london EC1A 9HA (1 page) |
18 September 2008 | Director's change of particulars / adam macintosh / 18/09/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
23 May 2008 | Director appointed mr adam lee macintosh (1 page) |
10 March 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 529 willoughby house barbican london EC2Y 8BN (1 page) |
14 September 2007 | Company name changed brookson (5363E) LIMITED\certificate issued on 14/09/07 (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | Resolutions
|
8 February 2007 | Incorporation (18 pages) |