Billericay
Essex
CM11 2HL
Secretary Name | Pauline Beckwith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Administrative |
Correspondence Address | 24 The Meadow Way Billericay Essex CM11 2HL |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(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 | 23 February 2009(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 | 23 February 2009(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 | Keith David Ronald Beckwith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,700 |
Current Liabilities | £22,006 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Director's details changed for Keith David Ronald Beckwith on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page) |
19 March 2009 | Secretary appointed pauline beckwith (2 pages) |
19 March 2009 | Director appointed keith david ronald beckwith (2 pages) |
19 March 2009 | Ad 23/02/09-10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 February 2009 | Appointment terminated director ela shah (1 page) |
26 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
23 February 2009 | Incorporation (16 pages) |