Brentwood
Essex
CM15 8AG
Director Name | Michelle Petrou |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Secretary Name | Michelle Petrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Website | cpshutters.co.uk |
---|---|
Telephone | 01708 765776 |
Telephone region | Romford |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christopher Petrou 50.00% Ordinary |
---|---|
50 at £1 | Michelle Petrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,916 |
Cash | £1,960 |
Current Liabilities | £10,462 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Michelle Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Christopher Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Michelle Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Michelle Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Christopher Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Christopher Petrou on 3 April 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Michelle Petrou on 3 April 2010 (1 page) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Secretary's details changed for Michelle Petrou on 3 April 2010 (1 page) |
6 April 2011 | Secretary's details changed for Michelle Petrou on 3 April 2010 (1 page) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
10 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Incorporation (12 pages) |
2 April 2009 | Incorporation (12 pages) |