Hutton
Brentwood
Essex
CM13 2UN
Director Name | Phillip Cunliffe Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2016) |
Role | Solicitor |
Correspondence Address | 43 Spalt Close Hutton Brentwood Essex CM13 2UN |
Director Name | Gillian Mary Cunliffe-Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2016) |
Role | Houswife |
Correspondence Address | 43 Spalt Close Hutton Brentwood Essex CM13 2UN |
Secretary Name | Gillian Mary Cunliffe-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2016) |
Role | Houswife |
Correspondence Address | 43 Spalt Close Hutton Brentwood Essex CM13 2UN |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 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 | 12 May 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 | 12 May 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43 Spalt Close Hutton Brentwood Essex CM13 2UN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £5,570 |
Cash | £28,760 |
Current Liabilities | £23,190 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (4 pages) |
25 February 2016 | Application to strike the company off the register (4 pages) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-08-28
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (15 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
9 July 2009 | Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
9 July 2009 | Director and secretary appointed gillian mary cunliffe-jones (3 pages) |
9 July 2009 | Director appointed phillip cunliffe jones (3 pages) |
9 July 2009 | Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Director appointed michael ian cunliffe jones (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
9 July 2009 | Director and secretary appointed gillian mary cunliffe-jones (3 pages) |
9 July 2009 | Director appointed michael ian cunliffe jones (2 pages) |
9 July 2009 | Director appointed phillip cunliffe jones (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
6 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 July 2009 | Appointment terminated director ela shah (1 page) |
6 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 July 2009 | Appointment terminated director ela shah (1 page) |
6 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
12 May 2009 | Incorporation (16 pages) |
12 May 2009 | Incorporation (16 pages) |