Brentwood
Essex
CM15 8AG
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Eduardo Flores Flores 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406 |
Cash | £5,258 |
Current Liabilities | £16,868 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
31 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
31 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
11 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
18 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Director's details changed for Eduardo Flores Flores on 13 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Eduardo Flores Flores on 13 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Eduardo Flores Flores on 13 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Eduardo Flores Flores on 13 September 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 16 August 2010 (1 page) |
21 November 2009 | Incorporation
|
21 November 2009 | Incorporation
|
21 November 2009 | Incorporation
|