Finchingfield
Braintree
Essex
CM7 4LU
Director Name | Sheila Hetty Simmonds |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Hopgrounds Finchingfield Braintree Essex CM7 4LU |
Secretary Name | Sheila Hetty Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Hopgrounds Finchingfield Braintree Essex CM7 4LU |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 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 |
50 at £1 | Alan Stanley Simmonds 50.00% Ordinary |
---|---|
50 at £1 | Shella Hetty Simmonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,628 |
Cash | £2,099 |
Current Liabilities | £104,240 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 November 2009 | Director's details changed for Shella Hetty Simmonds on 28 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Shella Hetty Simmonds on 28 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Shella Hetty Simmonds on 28 October 2009 (1 page) |
24 November 2009 | Director's details changed for Shella Hetty Simmonds on 28 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Alan Stanley Simmonds on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan Stanley Simmonds on 28 October 2009 (2 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
7 November 2008 | Director appointed alan stanley simmonds (2 pages) |
7 November 2008 | Director appointed alan stanley simmonds (2 pages) |
7 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
7 November 2008 | Director and secretary appointed shella hetty simmonds (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
7 November 2008 | Director and secretary appointed shella hetty simmonds (2 pages) |
7 November 2008 | Ad 28/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
30 October 2008 | Appointment terminated director ela shah (1 page) |
30 October 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
30 October 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
30 October 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 October 2008 | Appointment Terminated Director ela shah (1 page) |
30 October 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
28 October 2008 | Incorporation (16 pages) |
28 October 2008 | Incorporation (16 pages) |