Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary Name | Kay Lesley Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 day after company formation) |
Appointment Duration | 9 years, 12 months (closed 21 February 2017) |
Role | Secretary |
Correspondence Address | Ridgewell And Boreham Accnts 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Ridgewell And Boreham Accnts 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Kay Hewitt 50.00% Ordinary |
---|---|
1 at £1 | Michael Hewitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650 |
Cash | £7,316 |
Current Liabilities | £7,389 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 March 2014 | Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page) |
14 March 2014 | Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Director's details changed for Michael Hewitt on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Michael Hewitt on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael Hewitt on 1 October 2009 (2 pages) |
8 May 2009 | Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 May 2009 | Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2007 | Ad 27/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 22 lime grove doddinghurst brentwood CM15 0QY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 22 lime grove doddinghurst brentwood CM15 0QY (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Ad 27/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (13 pages) |
26 February 2007 | Incorporation (13 pages) |