Brentwood Hutton
Essex
CM13 2RA
Director Name | Simon Payne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 3 Hall Green Lane Hutton Essex CM13 3RA |
Secretary Name | Jean Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Hall Green Lane Brentwood Hutton Essex CM13 2RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
24 December 2008 | Accounts made up to 28 February 2008 (5 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (7 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (7 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (14 pages) |
27 February 2007 | Incorporation (14 pages) |