Cranham
Upminster
Essex
RM14 3LX
Director Name | Keith Michael Reeve |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 June 2015) |
Role | Property Lawyer |
Correspondence Address | 5 Courtlands Billericay CM12 9HX |
Director Name | Graham Stuart Sands |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | 51 Lodge Road Braintree Essex CM7 1JB |
Secretary Name | Keith Michael Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 June 2015) |
Role | Property Lawyer |
Correspondence Address | 5 Courtlands Billericay CM12 9HX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | www.conveyances.com |
---|
Registered Address | Knight Court 47 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Alan Frederick Fisher 33.33% Ordinary |
---|---|
1 at £1 | Graham Stuart Sands 33.33% Ordinary |
1 at £1 | Keith Michael Reeve 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,893 |
Cash | £15,798 |
Current Liabilities | £7,984 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
12 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
8 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 04/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Ad 04/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (8 pages) |
29 March 2007 | Incorporation (8 pages) |