Shenfield
Essex
CM15 8SA
Secretary Name | Claire Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 187a Chelmsford Road Shenfield Essex CM15 8SA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £453 |
Current Liabilities | £27,009 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
12 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (15 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (15 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (15 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (15 pages) |
17 June 2014 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE on 17 June 2014 (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Statement of affairs with form 4.19 (7 pages) |
13 June 2014 | Statement of affairs with form 4.19 (7 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Paul Barrett on 6 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Barrett on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Paul Barrett on 6 August 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
5 March 2009 | Director appointed paul barrett (2 pages) |
5 March 2009 | Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2009 | Secretary appointed claire barrett (2 pages) |
5 March 2009 | Secretary appointed claire barrett (2 pages) |
5 March 2009 | Director appointed paul barrett (2 pages) |
5 March 2009 | Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 August 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
15 August 2008 | Appointment terminated director jpcord LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
15 August 2008 | Appointment terminated director jpcord LIMITED (1 page) |
6 August 2008 | Incorporation (17 pages) |
6 August 2008 | Incorporation (17 pages) |