Brentwood
Essex
CM14 4BD
Director Name | Ms Billie Leigh Faiers |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2011(same day as company formation) |
Role | Model |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
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 | Billie Faiers 50.00% Ordinary |
---|---|
50 at £1 | Samantha Faiers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171 |
Cash | £11,555 |
Current Liabilities | £33,693 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2016 | Voluntary strike-off action has been suspended (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
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) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
11 October 2013 | Director's details changed for Miss Samantha Faiers on 1 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Miss Samantha Faiers on 1 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Miss Billie Faiers on 1 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Miss Billie Faiers on 1 January 2013 (2 pages) |
11 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
23 November 2012 | Director's details changed for Miss Billie Faiers on 30 September 2012 (2 pages) |
23 November 2012 | Director's details changed for Miss Samantha Faiers on 1 August 2012 (2 pages) |
23 November 2012 | Director's details changed for Miss Samantha Faiers on 1 August 2012 (2 pages) |
6 September 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 6 September 2012 (1 page) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Incorporation (25 pages) |