Billericay
Essex
CM12 9PN
Secretary Name | Susan Woodland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Frithwood Lane Billericay Essex CM12 9PN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | 02 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.RenownProtection.com |
---|
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ian James Woodland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £697 |
Cash | £51,463 |
Current Liabilities | £63,245 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Administrative restoration application (3 pages) |
17 November 2010 | Administrative restoration application (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (14 pages) |
2 March 2007 | Incorporation (14 pages) |