The Drive
Brentwood
Essex
CM13 3BE
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Juniper 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 | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £448 |
Cash | £1,112 |
Current Liabilities | £70,099 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (10 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (11 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (11 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 30 October 2014 (10 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 30 October 2014 (10 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2013 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 November 2013 (2 pages) |
7 November 2013 | Statement of affairs with form 4.19 (7 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 October 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Director's details changed for David Raymond Oakley on 11 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
16 September 2008 | Director appointed david raymond oakley (1 page) |
16 September 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 September 2008 | Incorporation (11 pages) |