Upminster
Essex
RM14 2EA
Director Name | Mrs Anne Elizabeth Brooks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 24 The Grove Upminster Essex RM14 2ER |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Dr Paul Myers |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Crossways Gidea Park Romford Essex RM2 6AS |
Registered Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 9 other UK companies use this postal address |
150 at £0.003 | Anne Brooks 45.00% Ordinary |
---|---|
150 at £0.003 | K. Jay 45.00% Ordinary |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | -£103,418 |
Current Liabilities | £119,638 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Accountants Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Accountants Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 6 August 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 January 2013 | Termination of appointment of Paul Myers as a director on 6 November 2012 (1 page) |
25 January 2013 | Termination of appointment of Paul Myers as a director on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Registered office address changed from 10-14 Accomodation Road London NW11 8ED on 25 June 2012 (2 pages) |
6 September 2011 | Director's details changed for Anne Brooks on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Kim Jay on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Anne Brooks on 1 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Kim Jay on 1 August 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
22 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Director appointed kim jay (1 page) |
1 October 2009 | Director appointed dr paul myers (2 pages) |
10 September 2009 | Director appointed anne brooks (2 pages) |
8 September 2009 | Appointment terminated director andrew davis (1 page) |
19 August 2009 | Incorporation (17 pages) |