Billericay
Essex
CM12 0HD
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.newdirectionstudio.co.uk |
---|---|
Telephone | 07 789003284 |
Telephone region | Mobile |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,795 |
Cash | £15,138 |
Current Liabilities | £41,455 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 September 2018 | Liquidators' statement of receipts and payments to 17 July 2018 (12 pages) |
25 August 2017 | Statement of affairs (10 pages) |
25 August 2017 | Statement of affairs (10 pages) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
15 June 2017 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 15 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 July 2008 | Director appointed piotr lagosz (2 pages) |
16 July 2008 | Director appointed piotr lagosz (2 pages) |
7 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
7 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
7 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 July 2008 | Incorporation (15 pages) |
2 July 2008 | Incorporation (15 pages) |