Ingatestone
Essex
CM4 9HR
Secretary Name | Fiona Mary Jared |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Mr David Victor Jared |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 September 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Miss Claire Louise Jared |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Actor |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Mrs Fiona Mary Jared |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
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 | 2012 |
---|---|
Net Worth | -£243,356 |
Cash | £523 |
Current Liabilities | £448,998 |
Latest Accounts | 26 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 November |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
7 July 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (18 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (11 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 9 June 2015 (10 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 9 June 2015 (10 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 9 June 2015 (10 pages) |
23 June 2014 | Statement of affairs with form 4.19 (7 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 23 June 2014 (2 pages) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Total exemption small company accounts made up to 26 November 2012 (4 pages) |
8 January 2014 | Registration of charge 069165550003 (16 pages) |
20 September 2013 | Appointment of David Victor Jared as a director (3 pages) |
20 September 2013 | Termination of appointment of Fiona Jared as a director (2 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 26 November 2011 (5 pages) |
11 July 2012 | Amended accounts made up to 26 November 2010 (7 pages) |
14 June 2012 | Registered office address changed from Unit 29 Bow Enterprise Park Cranwell Close London E3 3QY United Kingdom on 14 June 2012 (1 page) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from 5 Chantry Drive Ingatestone Essex CM4 9HR on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 5 Chantry Drive Ingatestone Essex CM4 9HR on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 26 November 2010 (4 pages) |
10 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (13 pages) |
2 September 2010 | Appointment of Mrs Fiona Mary Jared as a director (2 pages) |
2 September 2010 | Appointment of Fiona Mary Jared as a secretary (2 pages) |
18 June 2010 | Current accounting period extended from 31 May 2010 to 26 November 2010 (3 pages) |
28 May 2010 | Company name changed clj creative LIMITED\certificate issued on 28/05/10
|
28 May 2010 | Change of name notice (2 pages) |
4 November 2009 | Termination of appointment of Claire Jared as a director (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 May 2009 | Incorporation (18 pages) |