The Drive
Brentwood
Essex
CM13 3BE
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Bruce Bloxham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,614 |
Cash | £2,964 |
Current Liabilities | £153,720 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2013 | Delivered on: 24 January 2013 Persons entitled: Stefan Gustav Reis and Aileen Carmel Reis Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £10,000.00. Outstanding |
---|---|
26 February 2009 | Delivered on: 28 February 2009 Satisfied on: 13 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
23 August 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (21 pages) |
11 August 2016 | Registered office address changed from C/O Macintyre Hudson Llp Euro House / 1394 High Road London N20 9YZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 August 2016 (2 pages) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Resolutions
|
5 August 2016 | Statement of affairs with form 4.19 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Director's details changed for Mr Bruce Bloxham on 8 July 2015 (2 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 December 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2013 | Director's details changed for Mr Bruce Bloxham on 3 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Bruce Bloxham on 3 June 2013 (2 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Bruce Bloxham on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Bruce Bloxham on 9 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 May 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 17 May 2010 (1 page) |
12 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from delta house 175-177 borough high street london SE1 1HR united kingdom (1 page) |
9 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 January 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
9 January 2009 | Director appointed mr bruce bloxham (1 page) |
9 January 2009 | Appointment terminated director alpha direct LIMITED (1 page) |
9 July 2008 | Incorporation (16 pages) |