Braintree
Essex
CM7 3JE
Director Name | Mark John Rooney |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Ticket Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mr Matthew John Brady |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 September 2014) |
Role | Ticket Wholesaler |
Country of Residence | England |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nadine Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 15b Elder Ave London N8 9TE |
Director Name | Robin William Grime |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 2010) |
Role | Ticket Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
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 |
75 at £1 | Mark Rooney 33.33% Ordinary |
---|---|
75 at £1 | Matthew Brady 33.33% Ordinary |
75 at £1 | Scott Randle 33.33% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 15B Elder Ave London N8 9TE United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 15B Elder Ave London N8 9TE United Kingdom on 11 October 2011 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Termination of appointment of Nadine Brady as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Nadine Brady as a secretary (2 pages) |
3 March 2011 | Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 2-8 Honduras Street London EC1Y 0TH United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 15B Elder Avenue London N8 9TE United Kingdom on 3 March 2011 (1 page) |
26 January 2011 | Director's details changed for Scott Randle on 21 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Matthew John Brady on 21 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Nadine Brady on 21 January 2011 (1 page) |
26 January 2011 | Director's details changed for Matthew John Brady on 21 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mark John Rooney on 21 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Nadine Brady on 21 January 2011 (1 page) |
26 January 2011 | Director's details changed for Mark John Rooney on 21 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Scott Randle on 21 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 10 November 2010 (1 page) |
1 September 2010 | Termination of appointment of Robin Grime as a director (2 pages) |
1 September 2010 | Termination of appointment of Robin Grime as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
27 August 2010 | Appointment of Matthew John Brady as a director (3 pages) |
27 August 2010 | Appointment of Matthew John Brady as a director (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed wimbledon debentures on line LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed wimbledon debentures on line LIMITED\certificate issued on 08/06/10
|
19 May 2010 | Appointment of Robin William Grime as a director (3 pages) |
19 May 2010 | Appointment of Robin William Grime as a director (3 pages) |
11 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 March 2010 | Appointment of Nadine Brady as a secretary (4 pages) |
8 March 2010 | Appointment of Nadine Brady as a secretary (4 pages) |
3 March 2010 | Appointment of Scott Randle as a director (3 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
3 March 2010 | Appointment of Mark John Rooney as a director (3 pages) |
3 March 2010 | Appointment of Scott Randle as a director (3 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
3 March 2010 | Appointment of Mark John Rooney as a director (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2010 | Incorporation
|
26 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2010 | Incorporation
|