Brentwood
CM14 4HE
Director Name | Ms Jennifer Marie Page |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Travel |
Country of Residence | Spain |
Correspondence Address | 11 Queens Road Brentwood CM14 4HE |
Website | boutixury.com |
---|
Registered Address | 11 Queens Road Brentwood CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £0.0001 | Jennifer Page 50.00% Ordinary |
---|---|
50 at £0.0001 | Jonathan Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,364 |
Cash | £8,166 |
Current Liabilities | £32,835 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Registered office address changed from C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE England to 11 Queens Road Brentwood CM14 4HE on 30 August 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Jonathan James Briggs on 30 December 2015 (2 pages) |
1 June 2016 | Director's details changed for Ms Jennifer Marie Page on 30 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 August 2015 | Registered office address changed from C/O Boutixury Limited 90 Paul Street London EC2A 4NE England to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 90 Paul Street 90 Paul Street London EC2A 4NE England to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Boutixury Limited Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Registered office address changed from C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE United Kingdom on 7 May 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2012 | Registered office address changed from 7 the Willows St Albans Hertfordshire AL1 1UL on 31 October 2012 (1 page) |
24 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr Jonathan James Briggs on 17 February 2012 (4 pages) |
21 February 2012 | Registered office address changed from 50 Fairfield Rise Billericay Essex CM12 9NL England on 21 February 2012 (2 pages) |
31 May 2011 | Incorporation
|