Mountnessing
Brentwood
CM15 0UH
Director Name | Mr John Kernaghan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Sourcing Director |
Country of Residence | England |
Correspondence Address | 18 Kimpton Avenue Brentwood CM15 9HA |
Registered Address | 281 Roman Road Roman Road Mountnessing Brentwood CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2012 |
---|---|
Net Worth | £3 |
Cash | £1,263 |
Current Liabilities | £1,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
12 December 2019 | Termination of appointment of John Kernaghan as a director on 12 December 2019 (1 page) |
12 December 2019 | Cessation of John Kernaghan as a person with significant control on 12 December 2019 (1 page) |
12 December 2019 | Change of details for Mr Robert Finnerty as a person with significant control on 12 December 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
25 July 2019 | Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 25 July 2019 (1 page) |
10 January 2019 | Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page) |
30 December 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 November 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (3 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (3 pages) |
1 July 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
1 July 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
18 May 2017 | Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | 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 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 September 2015 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 30 September 2015 (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 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 30 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
28 May 2015 | Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 May 2015 (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 July 2014 | Director's details changed for Mr Jonathan Kernaghan on 15 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Jonathan Kernaghan on 15 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 June 2014 | Company name changed two corks & co. LTD\certificate issued on 06/06/14
|
6 June 2014 | Company name changed two corks & co. LTD\certificate issued on 06/06/14
|
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 4 Harbledown Park Canterbury CT28NR England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 4 Harbledown Park Canterbury CT28NR England on 27 September 2012 (1 page) |
30 March 2012 | Director's details changed for Mr Jonathan Kernaghan on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA England on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA England on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Mr Jonathan Kernaghan on 30 March 2012 (2 pages) |
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|