Brentwood
Essex
CM14 4DB
Director Name | Miss Justine Holland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Thomas Road Brentwood Essex CM14 4DB |
Director Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Michelle Cholwich |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westbury Drive Brentwood Essex CM14 4JZ |
Director Name | Miss Amy Louise Turner |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westbury Drive Brentwood Essex CM14 4JZ |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 18 St. Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Justine Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,746 |
Cash | £100 |
Current Liabilities | £10,032 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ United Kingdom on 23 September 2013 (1 page) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Termination of appointment of Amy Turner as a director (1 page) |
1 July 2013 | Termination of appointment of Amy Turner as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of Edward Slater as a director (1 page) |
1 March 2011 | Termination of appointment of Edward Slater as a director (1 page) |
11 November 2010 | Company name changed figure perfect LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed figure perfect LIMITED\certificate issued on 11/11/10
|
10 November 2010 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 10 November 2010 (1 page) |
10 November 2010 | Appointment of Miss Justine Holland as a secretary (1 page) |
10 November 2010 | Appointment of Miss Justine Holland as a director (2 pages) |
10 November 2010 | Appointment of Miss Justine Holland as a secretary (1 page) |
10 November 2010 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
10 November 2010 | Appointment of Miss Justine Holland as a director (2 pages) |
10 November 2010 | Appointment of Miss Amy Louise Turner as a director (2 pages) |
10 November 2010 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
10 November 2010 | Appointment of Miss Amy Louise Turner as a director (2 pages) |
15 October 2010 | Termination of appointment of Michelle Cholwich as a director (1 page) |
15 October 2010 | Termination of appointment of Michelle Cholwich as a director (1 page) |
15 October 2010 | Appointment of Mr Edward Slater as a director (2 pages) |
15 October 2010 | Appointment of Mr Edward Slater as a director (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed ambient sp LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed ambient sp LIMITED\certificate issued on 09/02/10
|
4 February 2010 | Appointment of Michelle Cholwich as a director (2 pages) |
4 February 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
4 February 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
4 February 2010 | Appointment of Michelle Cholwich as a director (2 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|