Barking
Essex
IG11 8QP
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 October 2015) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mrs Amanda Jane Oliver |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 Millbrook Close Worcester Worcestershire WR3 7BJ |
Director Name | Mr Scott Richard Downes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cardinal Security Limited The Station House, S Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cardinal Security Limited The Station House, S Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Brendan Francis Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aylesbury Crescent Hindley Green Wigan Lancashire WN2 4TY |
Director Name | Mr Ian McKee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Finbraken Drive Levan Heights Gourock PA19 1BF Scotland |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,991 |
Cash | £9 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Director's details changed for Miss Simone Narita on 13 December 2013 (2 pages) |
20 June 2014 | Director's details changed for Miss Simone Narita on 13 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
16 May 2014 | Appointment of Miss Simone Narita as a director (2 pages) |
16 May 2014 | Appointment of Miss Simone Narita as a director (2 pages) |
15 May 2014 | Termination of appointment of Ian Mckee as a director (1 page) |
15 May 2014 | Termination of appointment of Ian Mckee as a director (1 page) |
30 September 2013 | Termination of appointment of Brendan Harte as a director (1 page) |
30 September 2013 | Termination of appointment of Brendan Harte as a director (1 page) |
11 September 2013 | Appointment of Mr Ian Mckee as a director (2 pages) |
11 September 2013 | Appointment of Mr Ian Mckee as a director (2 pages) |
23 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
23 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
19 June 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
19 June 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
19 June 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
17 May 2013 | Registration of charge 072140750001 (37 pages) |
17 May 2013 | Registration of charge 072140750001 (37 pages) |
15 May 2013 | Company name changed business crime intelligence bureau LIMITED\certificate issued on 15/05/13
|
15 May 2013 | Company name changed business crime intelligence bureau LIMITED\certificate issued on 15/05/13
|
24 April 2013 | Termination of appointment of Scott Downes as a director (1 page) |
24 April 2013 | Termination of appointment of Scott Downes as a director (1 page) |
3 April 2013 | Appointment of Mr Brendan Harte as a director (2 pages) |
3 April 2013 | Appointment of Mr Brendan Harte as a director (2 pages) |
3 April 2013 | Termination of appointment of Jason Trigg as a director (1 page) |
3 April 2013 | Termination of appointment of Jason Trigg as a director (1 page) |
25 February 2013 | Appointment of Mr Scott Richard Downes as a director (2 pages) |
25 February 2013 | Appointment of Mr Scott Richard Downes as a director (2 pages) |
22 February 2013 | Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP England on 22 February 2013 (1 page) |
21 February 2013 | Appointment of Mr Jason Trigg as a director (2 pages) |
21 February 2013 | Termination of appointment of Amanda Oliver as a director (1 page) |
21 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
21 February 2013 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
21 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Amanda Oliver as a director (1 page) |
21 February 2013 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
21 February 2013 | Appointment of Mr Jason Trigg as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
1 May 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
26 April 2011 | Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
25 October 2010 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
25 October 2010 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
25 October 2010 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 25 October 2010 (1 page) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|