Brentwood
Essex
CM14 4BA
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Mr David Alfred Joseph Wiskin |
---|---|
Status | Resigned |
Appointed | 23 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 24b Crown Street Brentwood Essex CM14 4BA |
Registered Address | 24b Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | John Carter 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Accounts made up to 31 August 2013 (3 pages) |
23 September 2014 | Accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 1 June 2013 (1 page) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 1 June 2013 (1 page) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 May 2013 | Accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts made up to 31 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Appointment of Mr John Carter as a director (2 pages) |
28 September 2010 | Appointment of Mr David Alfred Joseph Wiskin as a secretary (1 page) |
24 September 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
24 September 2010 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 24 September 2010 (1 page) |
16 August 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 16 August 2010 (1 page) |
13 August 2010 | Incorporation (45 pages) |