Brentwood
Essex
CM14 4HE
Director Name | Mr Richard John Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,819 |
Gross Profit | £40,967 |
Net Worth | -£469 |
Cash | £1,160 |
Current Liabilities | £4,204 |
Latest Accounts | 30 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
31 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 August 2019 (5 pages) |
5 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 31 October 2020 (1 page) |
29 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
8 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 August 2018 (5 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
4 January 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages) |
6 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Mathew Smith on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Richard John Smith on 1 October 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 12 March 2014 (1 page) |
20 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 June 2013 | Statement of capital following an allotment of shares on 1 September 2011
|
21 June 2013 | Statement of capital following an allotment of shares on 1 September 2011
|
21 June 2013 | Statement of capital following an allotment of shares on 1 September 2011
|
10 June 2013 | Appointment of Mr Richard John Smith as a director (3 pages) |
10 June 2013 | Appointment of Mr Richard John Smith as a director (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
4 May 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (2 pages) |
4 May 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (2 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page) |
11 November 2010 | Appointment of Mr Mathew Smith as a director (2 pages) |
11 November 2010 | Appointment of Mr Mathew Smith as a director (2 pages) |
10 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|