Brentwood
Essex
CM15 8AG
Director Name | Mr Philip Edward Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Carl Anthony Going |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2021) |
Role | Website Programmer |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Macdonald Fuller 50.00% Ordinary |
---|---|
50 at £1 | Philip Scott 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
20 January 2021 | Termination of appointment of Carl Anthony Going as a director on 19 January 2021 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
8 March 2016 | Appointment of Mr Carl Anthony Going as a director on 8 January 2016 (2 pages) |
8 March 2016 | Appointment of Mr Carl Anthony Going as a director on 8 January 2016 (2 pages) |
8 March 2016 | Company name changed fuller & scott LTD\certificate issued on 08/03/16
|
8 March 2016 | Company name changed fuller & scott LTD\certificate issued on 08/03/16
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|