The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Gary Booker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingswood Avenue Sanderstead South Croydon Surrey CR2 9DQ |
Telephone | 07 973688036 |
---|---|
Telephone region | Mobile |
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 |
40 at £0.1 | Gary Booker 80.00% Ordinary |
---|---|
10 at £0.1 | Carolyn Booker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,457 |
Current Liabilities | £42,046 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 14 July 2021 (overdue) |
17 January 2024 | Liquidators' statement of receipts and payments to 18 November 2023 (19 pages) |
---|---|
16 January 2023 | Liquidators' statement of receipts and payments to 18 November 2022 (18 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 18 November 2021 (23 pages) |
12 December 2020 | Registered office address changed from 2 Kingswood Avenue Sanderstead South Croydon Surrey CR2 9DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 December 2020 (2 pages) |
7 December 2020 | Appointment of a voluntary liquidator (3 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Statement of affairs (8 pages) |
15 September 2020 | Cessation of Gary Booker as a person with significant control on 27 June 2020 (1 page) |
15 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Gary Booker as a director on 27 June 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
13 July 2017 | Notification of Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Carolyn Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Carolyn Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
12 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
20 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |