Shenfield
Brentwood
Essex
CM15 8NL
Director Name | Mr Gavin George Challis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Registered Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Paul Redvers Townsend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Paul Redvers Townsend on 5 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Paul Redvers Townsend on 5 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Mr Paul Redvers Townsend on 6 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Paul Redvers Townsend on 6 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Director's details changed for Mr Paul Redvers Townsend on 6 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Paul Redvers Townsend on 6 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Termination of appointment of Gavin Challis as a director (1 page) |
6 August 2009 | Incorporation (18 pages) |