Mountnessing
Brentwood
Essex
CM15 0TR
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Ms Carolina Cristina Alves |
---|---|
Status | Resigned |
Appointed | 16 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Swinburn Lower Road Mountnessing Brentwood Essex CM15 0TR |
Director Name | Miss Carolina Alves |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | C F Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Registered Address | 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Caroline Alves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,569 |
Cash | £487 |
Current Liabilities | £9,558 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Notice of completion of voluntary arrangement (16 pages) |
25 September 2017 | Notice of completion of voluntary arrangement (16 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
15 June 2016 | Termination of appointment of Carolina Alves as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Carolina Alves as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Carolina Cristina Alves as a secretary on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Carolina Cristina Alves as a secretary on 15 June 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 March 2014 | Appointment of Miss Carolina Alves as a director (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Appointment of Miss Carolina Alves as a director (2 pages) |
24 February 2014 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom on 24 February 2014 (1 page) |
17 October 2013 | Termination of appointment of John Green as a director (1 page) |
17 October 2013 | Appointment of Mr Mark Leslie Glasspool as a director (2 pages) |
17 October 2013 | Appointment of Ms Carolina Cristina Alves as a secretary (2 pages) |
17 October 2013 | Termination of appointment of C F Secretaries Limited as a secretary (1 page) |
17 October 2013 | Appointment of Ms Carolina Cristina Alves as a secretary (2 pages) |
17 October 2013 | Termination of appointment of John Green as a director (1 page) |
17 October 2013 | Appointment of Mr Mark Leslie Glasspool as a director (2 pages) |
17 October 2013 | Termination of appointment of C F Secretaries Limited as a secretary (1 page) |
16 August 2013 | Company name changed CFC0087 LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed CFC0087 LIMITED\certificate issued on 16/08/13
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|