Justin Close
Brentford
TW8 8QF
Director Name | Mr Richard Leeming Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Poplars Great Dunmow Essex CM6 2JA |
Registered Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
100 at £1 | Wendy Lynda Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £959 |
Cash | £4,285 |
Current Liabilities | £5,512 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2015 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Appointment of Ms Wendy Lynda Jones as a director (2 pages) |
20 February 2012 | Termination of appointment of Richard Jones as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Jones as a director (1 page) |
20 February 2012 | Appointment of Ms Wendy Lynda Jones as a director (2 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|