Hutton
Brentwood
Essex
CM13 1PU
Secretary Name | Mr Daniel Albert Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 21 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Mrs Sandra Frances Vaughan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,635 |
Cash | £31,785 |
Current Liabilities | £14,625 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 October 2008 | Director appointed sandra frances vaughan (2 pages) |
23 October 2008 | Secretary appointed daniel albert vaughan (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
23 October 2008 | Secretary appointed daniel albert vaughan (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
23 October 2008 | Ad 09/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Director appointed sandra frances vaughan (2 pages) |
23 October 2008 | Ad 09/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
14 October 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 October 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
14 October 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
14 October 2008 | Appointment terminated director ela shah (1 page) |
14 October 2008 | Appointment Terminated Director ela shah (1 page) |
9 October 2008 | Incorporation (16 pages) |
9 October 2008 | Incorporation (16 pages) |