Brentwood
Essex
CM14 4HZ
Director Name | Mrs Linzi Banim |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Upper Annexe 31 Rose Valley Brentwood Essex CM14 4HZ |
Telephone | 07 725625949 |
---|---|
Telephone region | Mobile |
Registered Address | Upper Annexe 31 Rose Valley Brentwood Essex CM14 4HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Linzi Banim 50.00% Ordinary |
---|---|
1 at £1 | Steven Oakley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Current Liabilities | £59,916 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 October 2017 | Order of court to wind up (2 pages) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Termination of appointment of Linzi Banim as a director on 18 May 2016 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
24 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Appointment of Steven Anthony Oakley as a director (2 pages) |
6 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
6 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
2 November 2009 | Incorporation (13 pages) |