Brentwood
Essex
CM14 4AB
Secretary Name | Frances Julia Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | www.talk-tourism.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31371109 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,053 |
Current Liabilities | £6,745 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
22 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Ian David Thomas Kirby on 31 May 2016 (2 pages) |
28 July 2016 | Director's details changed for Ian David Thomas Kirby on 31 May 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 December 2013 | Registered office address changed from 4 the Cobbles Brentwood Essex CM15 8BP United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 4 the Cobbles Brentwood Essex CM15 8BP United Kingdom on 10 December 2013 (1 page) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 December 2012 | Termination of appointment of Frances Kirby as a secretary (1 page) |
11 December 2012 | Termination of appointment of Frances Kirby as a secretary (1 page) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP on 19 August 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 October 2010 | Secretary's details changed for Frances Julia Kirby on 15 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Director's details changed for Ian David Thomas Kirby on 15 July 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Frances Julia Kirby on 15 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Ian David Thomas Kirby on 15 July 2010 (2 pages) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
20 July 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
19 March 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 4 the cobbles brentwood essex CM15 8BP united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 4 the cobbles brentwood essex CM15 8BP united kingdom (1 page) |
15 July 2008 | Incorporation (12 pages) |
15 July 2008 | Incorporation (12 pages) |