Brentwood
Essex
CM14 4EG
Secretary Name | Mr Thomas Johnson |
---|---|
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westbury Road Brentwood Essex CM14 4JZ |
Registered Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hazel Long 50.00% Ordinary B |
---|---|
1 at £1 | Marie Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,216 |
Cash | £2,372 |
Current Liabilities | £332,564 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
10 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
4 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Miss Marie Long on 1 February 2012 (2 pages) |
2 March 2012 | Termination of appointment of Thomas Johnson as a secretary (1 page) |
2 March 2012 | Director's details changed for Miss Marie Long on 1 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Marriotts Associates Leigh House Weald Road Brentwood CM14 4SX England on 29 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 12 Westbury Road Brentwood Essex CM14 4JZ England on 20 February 2012 (2 pages) |
2 February 2011 | Incorporation
|