Brentwood
Essex
CM14 4AB
Director Name | Emilie Le Corre |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 November 2023) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
59 at £1 | Guillaume Dupont 59.00% Ordinary |
---|---|
40 at £1 | Emilie Le Corre 40.00% Ordinary |
1 at £1 | Filex Services LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,586 |
Cash | £1,920 |
Current Liabilities | £298,258 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Hevaf Grafton Gp Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £85,000 deposited in a bank account together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed and together with any interest accrued on the deposit see image for full details. Outstanding |
---|
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
25 April 2018 | Change of details for Guillaume Alexander Barlow as a person with significant control on 24 April 2018 (2 pages) |
17 April 2018 | Director's details changed (2 pages) |
10 April 2018 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
5 January 2017 | Director's details changed (2 pages) |
5 January 2017 | Director's details changed (2 pages) |
4 January 2017 | Director's details changed for Guillaume Dupont on 1 November 2016 (2 pages) |
4 January 2017 | Director's details changed for Emilie Le Corre on 1 November 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
4 January 2017 | Director's details changed for Emilie Le Corre on 1 November 2016 (2 pages) |
4 January 2017 | Director's details changed for Guillaume Dupont on 1 November 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
30 January 2013 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
28 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Emilie Le Corre as a director (2 pages) |
3 October 2012 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Emilie Le Corre as a director (2 pages) |
3 October 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 October 2012 (1 page) |
20 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
21 June 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
20 June 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
20 June 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2011 | Appointment of Mrs Katherine Maria Claydon as a director (2 pages) |
13 April 2011 | Appointment of Mrs Katherine Maria Claydon as a director (2 pages) |
7 April 2011 | Appointment of Guillaume Dupont as a director (3 pages) |
7 April 2011 | Appointment of Guillaume Dupont as a director (3 pages) |
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|