Burnett, Keynsham
Bristol
BS31 2TF
Director Name | Mr Craig William Hawes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Brooklands Burnett, Keynsham Bristol BS31 2TF |
Secretary Name | Sarah Elizabeth Haddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Burnett, Keynsham Bristol BS31 2TF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | Craig William Hawes 50.00% Ordinary A |
---|---|
100 at £1 | Sarah Elizabeth Haddon 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £228,059 |
Cash | £285,308 |
Current Liabilities | £60,234 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
19 April 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 April 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 May 2012 | Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Declaration of solvency (3 pages) |
24 April 2012 | Declaration of solvency (3 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
29 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 February 2010 | Director's details changed for Craig William Hawes on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Craig William Hawes on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Craig William Hawes on 2 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
16 January 2008 | Ad 19/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 January 2008 | Ad 19/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 November 2007 | New secretary appointed;new director appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed;new director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
19 November 2007 | Incorporation (31 pages) |
19 November 2007 | Incorporation (31 pages) |