Warley
Brentwood
Essex
CM14 5HA
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 April 2011(1 day after company formation) |
Appointment Duration | 1 day (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £290 |
Cash | £3,291 |
Current Liabilities | £13,669 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2016 | Compulsory strike-off action has been suspended (1 page) |
11 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leigh House Weald Road Brentwood Essex CM14 4SX on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leigh House Weald Road Brentwood Essex CM14 4SX on 28 January 2015 (2 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
4 October 2011 | Appointment of Mr Michael Shewbrook as a director (2 pages) |
4 October 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
4 October 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
4 October 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
4 October 2011 | Appointment of Mr Michael Shewbrook as a director (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
28 April 2011 | Incorporation (44 pages) |
28 April 2011 | Incorporation (44 pages) |