The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Julia Annabel Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Hemnall Street Epping Essex CM16 4LW |
Website | debello.com |
---|---|
Email address | [email protected] |
Telephone | 020 77456100 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£572,183 |
Cash | £700 |
Current Liabilities | £181,774 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (10 pages) |
10 September 2015 | Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015 (2 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Statement of affairs with form 4.19 (6 pages) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 16 August 2011 (1 page) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Company name changed the private air charter company LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Change of name notice (2 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Robert John Goss on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robert John Goss on 1 October 2009 (2 pages) |
15 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
8 December 2009 | Termination of appointment of Julia Beazley as a secretary (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 November 2009 | Director's details changed for Robert John Goss on 14 October 2009 (3 pages) |
14 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
6 March 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
11 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
3 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
3 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 June 2007 | Incorporation (15 pages) |