Cromwell Road
Brentwood
Essex
CM14 5DZ
Director Name | Naadu Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 15 November 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Badgers Cromwell Road Brentwood Essex CM14 5DZ |
Website | www.divanaturalhair.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Naadu Jones 90.00% Ordinary A |
---|---|
1 at £1 | Andrew Jones 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,282 |
Current Liabilities | £6,675 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Director's details changed for Naadu Nartey on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Naadu Nartey on 26 June 2012 (2 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Andrew Paul Jones on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Andrew Paul Jones on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Naadu Nartey on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Naadu Nartey on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
5 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 November 2010 | Incorporation (36 pages) |
15 November 2010 | Incorporation (36 pages) |