Dunmow
Essex
CM6 2AJ
Secretary Name | Jodi Alayna Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 St. Edmunds Lane Dunmow Essex CM6 2AJ |
Director Name | Jodi Alayna Henderson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 | 19 August 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 | 19 August 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 |
70 at £1 | Dylan Watkins 70.00% Ordinary |
---|---|
30 at £1 | Jodi Henderson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,961 |
Cash | £7,646 |
Current Liabilities | £30,230 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Appointment of Jodi Alayna Henderson as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Jodi Alayna Henderson as a director on 6 April 2016 (2 pages) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Dylan James Watkins on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dylan James Watkins on 19 August 2010 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
14 September 2009 | Director appointed dylan james watkins (2 pages) |
14 September 2009 | Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 September 2009 | Director appointed dylan james watkins (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
14 September 2009 | Secretary appointed jodi alayna henderson (2 pages) |
14 September 2009 | Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 September 2009 | Secretary appointed jodi alayna henderson (2 pages) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
19 August 2009 | Incorporation (16 pages) |
19 August 2009 | Incorporation (16 pages) |