Northwood
Middlesex
HA6 2AD
Director Name | Mrs Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Secretarial Tech. |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Registered Address | Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
50 at £1 | Kramer Project Management Inc. 50.00% Ordinary B |
---|---|
50 at £1 | Paul Kramer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,959 |
Cash | £37,862 |
Current Liabilities | £23,020 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Director's details changed for Paul Kramer on 2 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Paul Kramer on 2 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Paul Kramer on 2 November 2011 (2 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
1 March 2010 | Director's details changed for Paul Kramer on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Kramer on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Paul Kramer on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH united kingdom (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH united kingdom (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Ad 12/05/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
20 May 2008 | Ad 12/05/08 gbp si 49@1=49 gbp ic 1/50 (2 pages) |
20 May 2008 | Ad 12/05/08 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
20 May 2008 | Ad 12/05/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
19 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
19 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Appointment terminated secretary natalie ellis (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page) |
16 May 2008 | Appointment terminated director marlene essex (1 page) |
16 May 2008 | Director appointed paul kramer (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Appointment Terminated Secretary natalie ellis (1 page) |
16 May 2008 | Appointment Terminated Director marlene essex (1 page) |
16 May 2008 | Director appointed paul kramer (1 page) |
9 May 2008 | Company name changed febex LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed febex LIMITED\certificate issued on 12/05/08 (2 pages) |
1 March 2008 | Incorporation (20 pages) |
1 March 2008 | Incorporation (20 pages) |