The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Rajesh Sodhi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mr Jamie Alexander Hunter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mr Rajesh Kumar Sodhi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Coleshill Street Sutton Coldfield B72 1SD |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,903 |
Current Liabilities | £217,517 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Notice of final account prior to dissolution (14 pages) |
19 November 2020 | Progress report in a winding up by the court (17 pages) |
6 December 2019 | Progress report in a winding up by the court (22 pages) |
11 January 2019 | Progress report in a winding up by the court (23 pages) |
29 November 2017 | Appointment of a liquidator (3 pages) |
29 November 2017 | Appointment of a liquidator (3 pages) |
21 November 2017 | Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD to C/O Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD to C/O Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2017 (2 pages) |
9 February 2016 | Order of court to wind up (2 pages) |
9 February 2016 | Order of court to wind up (2 pages) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Satisfaction of charge 4 in full (2 pages) |
5 August 2015 | Satisfaction of charge 4 in full (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (2 pages) |
5 August 2015 | Satisfaction of charge 1 in full (2 pages) |
5 August 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Termination of appointment of Rajesh Sodhi as a director (1 page) |
7 March 2013 | Termination of appointment of Rajesh Sodhi as a director (1 page) |
28 September 2012 | Appointment of Mr Rajesh Kumar Sodhi as a director (2 pages) |
28 September 2012 | Appointment of Mr Rajesh Kumar Sodhi as a director (2 pages) |
12 July 2012 | Appointment of Jason Humpherston as a director (2 pages) |
12 July 2012 | Appointment of Jason Humpherston as a director (2 pages) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
12 July 2012 | Termination of appointment of Jamie Hunter as a director (1 page) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Termination of appointment of Rajesh Sodhi as a director (1 page) |
17 October 2011 | Termination of appointment of Rajesh Sodhi as a director (1 page) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|