Brentwood
Essex
CM14 5DB
Secretary Name | Wendy Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Kings Road Brentwood Essex CM14 4EG |
Director Name | Marko Keller Howard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 161 Kings Road Brentwood Essex CM14 4EG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 94 Ingrave Road Brentwood Essex CM13 2AQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Accounts made up to 29 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Ad 21/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Ad 21/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 6TH floor, newbury house 890-900 eastern avenue, newbury park, ilford essex IG2 7HH (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 6TH floor, newbury house 890-900 eastern avenue, newbury park, ilford essex IG2 7HH (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
21 February 2007 | Incorporation (13 pages) |
21 February 2007 | Incorporation (13 pages) |