Braintree
Essex
CM7 2RU
Secretary Name | Graham Lawrence Collins |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Church Street Sible Hedingham Essex CO9 3NS |
Registered Address | Unit 5 Muchmores Farm Blake End Road Great Saling Essex CM7 5DS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Saling |
Ward | Rayne |
100 at 1 | Kimberley Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443 |
Cash | £1,026 |
Current Liabilities | £25,918 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 September 2009 | Company name changed V.K. engineering services LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed V.K. engineering services LIMITED\certificate issued on 07/09/09 (2 pages) |
1 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
26 March 2009 | Appointment Terminated Secretary graham collins (1 page) |
26 March 2009 | Appointment terminated secretary graham collins (1 page) |
12 June 2008 | Incorporation (15 pages) |
12 June 2008 | Incorporation (15 pages) |