Braintree
Essex
CM7 3NW
Director Name | Ferguson Kennedy Fulton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Thistledown Newnham Close Braintree Essex CM7 2PR |
Secretary Name | Ferguson Kennedy Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Thistledown Newnham Close Braintree Essex CM7 2PR |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 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 | 27 July 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 | 27 July 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 |
1 at £1 | Ferguson Kennedy Fulton 20.00% Ordinary A |
---|---|
1 at £1 | G. King 20.00% Ordinary D |
1 at £1 | J. Burgess 20.00% Ordinary E |
1 at £1 | J. Fisk 20.00% Ordinary C |
1 at £1 | S. Cutmore 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,399 |
Cash | £11,385 |
Current Liabilities | £13,794 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 August 2010 | Director's details changed for Ferguson Kennedy Fulton on 27 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Stephen Percy Cutmore on 27 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ferguson Kennedy Fulton on 27 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Stephen Percy Cutmore on 27 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
24 August 2009 | Ad 27/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
24 August 2009 | Director and secretary appointed ferguson kennedy fulton (2 pages) |
24 August 2009 | Director and secretary appointed ferguson kennedy fulton (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
24 August 2009 | Director appointed stephen percy cutmore (2 pages) |
24 August 2009 | Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 August 2009 | Ad 27/07/09 gbp si 3@1=3 gbp ic 2/5 (2 pages) |
24 August 2009 | Ad 27/07/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
24 August 2009 | Director appointed stephen percy cutmore (2 pages) |
29 July 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
29 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
29 July 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
29 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
29 July 2009 | Appointment Terminated Director ela shah. (1 page) |
29 July 2009 | Appointment terminated director ela shah. (1 page) |
27 July 2009 | Incorporation (16 pages) |
27 July 2009 | Incorporation (16 pages) |