Albert Road
Braintree
Essex
CM7 3JE
Secretary Name | Mr David Jonathan Bryan |
---|---|
Status | Closed |
Appointed | 21 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 January 2013) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mr Jonathan Edward Albert Bryan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Montrose Close Woodfood Green Essex IG8 0TZ |
Director Name | Mr Stuart Stephen Burford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St John Square London EC1V 4JL |
Director Name | Mr Richard Anthony Malloy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 St John Square London EC1V 4JL |
Director Name | Limecard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Correspondence Address | 156 Dragon Road Hatfield AL10 9NZ |
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 |
1000 at £0.001 | Jonathan Bryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,278 |
Cash | £8,650 |
Current Liabilities | £5,372 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Application to strike the company off the register (3 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
5 December 2011 | Termination of appointment of Jonathan Edward Albert Bryan as a director on 10 March 2011 (1 page) |
5 December 2011 | Termination of appointment of Jonathan Bryan as a director (1 page) |
4 October 2011 | Appointment of Mr David Jonathan Bryan as a secretary on 21 September 2011 (1 page) |
4 October 2011 | Appointment of Mr David Jonathan Bryan as a secretary (1 page) |
4 October 2011 | Appointment of Mr Jonathan Edward Albert Bryan as a director on 9 March 2011 (2 pages) |
4 October 2011 | Appointment of Mr Jonathan Edward Albert Bryan as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Registered office address changed from St. Johns Court 54 st Johns Square London EC1V 4JL on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from St. Johns Court 54 St Johns Square London EC1V 4JL on 26 August 2011 (1 page) |
7 April 2011 | Termination of appointment of Stuart Burford as a director (1 page) |
7 April 2011 | Termination of appointment of Stuart Burford as a director (1 page) |
13 December 2010 | Termination of appointment of Richard Malloy as a director (1 page) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Richard Malloy as a director (1 page) |
9 March 2010 | Termination of appointment of Limecard Limited as a director (2 pages) |
9 March 2010 | Appointment of Mr Stuart Stephen Burford as a director (3 pages) |
9 March 2010 | Termination of appointment of Limecard Limited as a director (2 pages) |
9 March 2010 | Appointment of Mr Stuart Stephen Burford as a director (3 pages) |
9 March 2010 | Appointment of Richard Anthony Malloy as a director (3 pages) |
9 March 2010 | Appointment of Richard Anthony Malloy as a director (3 pages) |
9 March 2010 | Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|