Lakes Industrial Park, Lakes Road
Braintree
CM7 3RU
Secretary Name | Ms Janette Suzanne Allen |
---|---|
Status | Closed |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 9, The Centre, Lakes Road, Braintree, Essex Lakes Industrial Park, Lakes Road Braintree CM7 3RU |
Website | janetteallen.co.uk |
---|---|
Telephone | 01376 320767 |
Telephone region | Braintree |
Registered Address | Suite 9, The Centre, Lakes Road, Braintree, Essex Suite 9, The Centre Lakes Industrial Park, Lakes Road Braintree CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
1000 at £1 | Janette Suzanne Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,902 |
Cash | £2,961 |
Current Liabilities | £39,854 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2022 | Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree CM7 3RU on 1 July 2022 (1 page) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
3 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2020 | Micro company accounts made up to 30 November 2018 (3 pages) |
21 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Micro company accounts made up to 30 November 2015 (2 pages) |
11 July 2017 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 39 Broad Road Braintree Essex CM7 9RU United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 39 Broad Road Braintree Essex CM7 9RU United Kingdom on 18 December 2012 (1 page) |
17 December 2012 | Director's details changed for Ms Janette Suzanne Allen on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page) |
17 December 2012 | Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Ms Janette Suzanne Allen on 17 December 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages) |
4 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 October 2010 | Incorporation (44 pages) |
4 October 2010 | Incorporation (44 pages) |