Brentwood
Essex
CM14 4HE
Secretary Name | Mrs Deborah Kelly |
---|---|
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Mark John Abel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Mark Levey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
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 | 2013 |
---|---|
Net Worth | -£33,090 |
Current Liabilities | £177,066 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 July 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (15 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (18 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (18 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (15 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (15 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (15 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (15 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (15 pages) |
30 May 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 30 May 2014 (2 pages) |
30 May 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 30 May 2014 (2 pages) |
29 May 2014 | Statement of affairs with form 4.19 (7 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of affairs with form 4.19 (7 pages) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Mr Stephen John Kelly on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mrs Deborah Kelly on 19 November 2012 (1 page) |
19 November 2012 | Secretary's details changed for Mrs Deborah Kelly on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr Stephen John Kelly on 19 November 2012 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Mr Mark Levey as a director (3 pages) |
15 May 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Mr Mark Levey as a director (3 pages) |
26 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 July 2009 | Company name changed cool systems air-conditioning LTD\certificate issued on 10/07/09 (2 pages) |
8 July 2009 | Company name changed cool systems air-conditioning LTD\certificate issued on 10/07/09 (2 pages) |
2 April 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
2 April 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
2 April 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
2 April 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 November 2008 | Incorporation (17 pages) |
19 November 2008 | Incorporation (17 pages) |