Brentwood
Essex
CM14 4LW
Director Name | Mr Daniel Robert Chitty |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 June 2013) |
Role | Services Consultant |
Correspondence Address | 18a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr James Edward Chitty |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Aylesbury Drive Langdon Hills Essex SS16 6UL |
Director Name | Mr Simon Anthony Chitty |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Services Consultant |
Correspondence Address | 50 Railway Square Brentwood Essex CM14 4LW |
Secretary Name | Mr Daniel Robert Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 18a Crown Street Brentwood Essex CM14 4BA |
Registered Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at 1 | Mr D R Chitty 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Voluntary strike-off action has been suspended (1 page) |
30 September 2011 | Voluntary strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
11 March 2010 | Termination of appointment of Simon Chitty as a director (2 pages) |
11 March 2010 | Termination of appointment of Simon Chitty as a director (2 pages) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Appointment Terminated Secretary daniel chitty (1 page) |
29 September 2009 | Appointment terminated secretary daniel chitty (1 page) |
29 September 2009 | Director appointed daniel robert chitty (2 pages) |
29 September 2009 | Director appointed daniel robert chitty (2 pages) |
29 September 2009 | Return made up to 03/03/09; full list of members (13 pages) |
29 September 2009 | Return made up to 03/03/09; full list of members (13 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Secretary appointed daniel robert chitty (2 pages) |
5 December 2008 | Appointment Terminated Director james chitty (1 page) |
5 December 2008 | Secretary appointed daniel robert chitty (2 pages) |
5 December 2008 | Appointment terminated director james chitty (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 19 springfield park road chelmsford essex CM2 6EB (1 page) |
4 November 2008 | Director and secretary's change of particulars / simon chitty / 17/10/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 19 springfield park road chelmsford essex CM2 6EB (1 page) |
4 November 2008 | Director and Secretary's Change of Particulars / simon chitty / 17/10/2008 / HouseName/Number was: 19, now: 50; Street was: springfield park road, now: railway square; Post Town was: chelmsford, now: brentwood; Post Code was: CM2 6EB, now: CM14 4LW; Country was: uk, now: (1 page) |
3 March 2008 | Incorporation (9 pages) |
3 March 2008 | Incorporation (9 pages) |