Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Mr Gary Bullock |
---|---|
Status | Closed |
Appointed | 27 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 270 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Website | www.onepropertygroup.com |
---|---|
Telephone | 01376 324970 |
Telephone region | Braintree |
Registered Address | 270 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
1 at £1 | One Property Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £77 |
Current Liabilities | £690 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Director's details changed for Mr Darren Scott Bradbury on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Darren Scott Bradbury on 18 October 2013 (2 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 September 2012 | Appointment of Mr Gary Bullock as a secretary (1 page) |
27 September 2012 | Appointment of Mr Gary Bullock as a secretary (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL England on 4 July 2011 (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|