Weald Road
Brentwood
Essex
CM14 4SX
Director Name | Sandra Bailey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 September 2012) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Sandra Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Swanton Road Erith Kent DA8 1LP |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (1 page) |
1 June 2012 | Application to strike the company off the register (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Nigel Bailey on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Sandra Bailey on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Sandra Bailey on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Sandra Bailey on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Nigel Bailey on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Nigel Bailey on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / sandra bailey / 01/03/2009 (1 page) |
25 March 2009 | Director's Change of Particulars / sandra bailey / 01/03/2009 / HouseName/Number was: , now: 38; Street was: 58 swanton road, now: hayday road; Area was: , now: canning town; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA8 1LP, now: E16 4AZ; Country was: , now: united kingdom (1 page) |
25 March 2009 | Director's Change of Particulars / nigel bailey / 01/03/2009 / HouseName/Number was: , now: 38; Street was: 58 swanton road, now: hayday road; Area was: , now: canning town; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA8 1LP, now: E16 4AZ; Country was: , now: united kingdom (1 page) |
25 March 2009 | Director's change of particulars / nigel bailey / 01/03/2009 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
22 July 2008 | Secretary appointed rapid business services LIMITED (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
22 July 2008 | Secretary appointed rapid business services LIMITED (1 page) |
22 July 2008 | Appointment Terminated Secretary sandra bailey (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
22 July 2008 | Appointment terminated secretary sandra bailey (1 page) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Incorporation (17 pages) |