Rayne
Braintree
Essex
CM77 6TN
Secretary Name | Fiona Jane Wadforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Kidder Road Rayne Braintree Essex CM77 6TN |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 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 June 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 | Mr Darren Renshaw |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2011) |
Role | Industrial Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 |
2 at £1 | M.j. Wadforth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,224 |
Cash | £1,201 |
Current Liabilities | £65,786 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 January 2012 | Termination of appointment of Darren Renshaw as a director (2 pages) |
10 January 2012 | Termination of appointment of Darren Renshaw as a director on 31 December 2011 (2 pages) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 July 2010 | Director's details changed for Mathew James Wadforth on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mathew James Wadforth on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
23 November 2009 | Appointment of Darren Renshaw as a director (3 pages) |
23 November 2009 | Appointment of Darren Renshaw as a director (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
26 June 2009 | Director appointed mathew james wadforth (2 pages) |
26 June 2009 | Secretary appointed fiona jane wadforth (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
26 June 2009 | Secretary appointed fiona jane wadforth (2 pages) |
26 June 2009 | Director appointed mathew james wadforth (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
16 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 June 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
16 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 June 2009 | Appointment Terminated Director ela shah (1 page) |
16 June 2009 | Appointment terminated director ela shah (1 page) |
16 June 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
12 June 2009 | Incorporation (16 pages) |
12 June 2009 | Incorporation (16 pages) |