The Drive
Brentwood
Essex
CM13 3BE
Director Name | Victoria Alice Parry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Jeffrey Rojek |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 58 Susan Drive Chatham New Jersey Nj 07928 United States |
Director Name | Alejandro San Miguel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | General Counsel |
Correspondence Address | 159 Woodland Road Madison Nj 07940 United States |
Director Name | Mr Simon White |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Victoria Alice Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camilla Lacey Chapel Lane Westhumble Dorking Surrey RH5 6AN |
Secretary Name | Lisa Jane Daniels |
---|---|
Status | Resigned |
Appointed | 25 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2010) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | Jupiter 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 | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,892,913 |
Cash | £2,404,559 |
Current Liabilities | £13,112 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 July 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (7 pages) |
25 February 2014 | Termination of appointment of Lisa Daniels as a secretary (1 page) |
25 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (7 pages) |
25 February 2014 | Termination of appointment of Lisa Daniels as a secretary (1 page) |
25 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (7 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (7 pages) |
8 May 2013 | Termination of appointment of Victoria Parry as a director (1 page) |
8 May 2013 | Termination of appointment of Victoria Parry as a director (1 page) |
21 January 2013 | Registered office address changed from One Curzon Street London W1J 5HB on 21 January 2013 (2 pages) |
21 January 2013 | Declaration of solvency (3 pages) |
21 January 2013 | Registered office address changed from One Curzon Street London W1J 5HB on 21 January 2013 (2 pages) |
21 January 2013 | Declaration of solvency (3 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Appointment of a voluntary liquidator (2 pages) |
21 January 2013 | Appointment of a voluntary liquidator (2 pages) |
21 January 2013 | Resolutions
|
17 December 2012 | Termination of appointment of Simon White as a director (1 page) |
17 December 2012 | Termination of appointment of Simon White as a director (1 page) |
14 December 2012 | Appointment of George Edmund Richard Wood as a director (2 pages) |
14 December 2012 | Appointment of George Edmund Richard Wood as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
1 December 2011 | Auditor's resignation (1 page) |
1 December 2011 | Auditor's resignation (1 page) |
21 November 2011 | Auditor's resignation (1 page) |
21 November 2011 | Auditor's resignation (1 page) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Director's details changed for Simon White on 10 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Simon White on 10 August 2011 (2 pages) |
12 August 2011 | Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England (1 page) |
12 August 2011 | Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England (1 page) |
12 August 2011 | Director's details changed for Victoria Alice Parry on 10 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Victoria Alice Parry on 10 August 2011 (2 pages) |
16 March 2011 | Director's details changed for Simon White on 7 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Simon White on 7 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Simon White on 7 March 2011 (2 pages) |
28 February 2011 | Appointment of Lisa Jane Daniels as a secretary (1 page) |
28 February 2011 | Appointment of Lisa Jane Daniels as a secretary (1 page) |
17 February 2011 | Register inspection address has been changed from Sugar Quay Lower Thames Street London EC3R 6DU (1 page) |
17 February 2011 | Register inspection address has been changed from Sugar Quay Lower Thames Street London EC3R 6DU (1 page) |
4 February 2011 | Annual return made up to 18 December 2010 (14 pages) |
4 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages) |
4 February 2011 | Annual return made up to 18 December 2010 (14 pages) |
4 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Termination of appointment of Victoria Parry as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Victoria Parry as a secretary (2 pages) |
17 February 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
17 February 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
17 February 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Annual return made up to 18 December 2009 (14 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Annual return made up to 18 December 2009 (14 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
18 June 2009 | Secretary appointed clifford chance secretaries LIMITED (2 pages) |
18 June 2009 | Secretary appointed clifford chance secretaries LIMITED (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
10 February 2009 | Appointment terminated director alejandro san miguel (1 page) |
10 February 2009 | Appointment terminated director jeffrey rojek (1 page) |
10 February 2009 | Appointment terminated director alejandro san miguel (1 page) |
10 February 2009 | Appointment terminated director jeffrey rojek (1 page) |
18 December 2008 | Incorporation (36 pages) |
18 December 2008 | Incorporation (36 pages) |