Brentwood
CM14 5NQ
Director Name | Mr Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 February 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Roy Stephen Hills |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Railway Street Chatham Kent ME4 4HU |
Director Name | Mr Ngai Seng Leong |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2018) |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | 13-15 Railway Street Chatham Kent ME4 4HU |
Director Name | Mr Ayush Dhital |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2019) |
Role | Business Line Leader - Electrical & Wireless |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Anthony Walker |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | nta-monitor.com |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Nta Monitor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,309 |
Cash | £39,692 |
Current Liabilities | £5,383 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 15 September 2020 (12 pages) |
2 October 2019 | Registered office address changed from Academy Place Brook Street Brentwood Essex CM14 5NQ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019 (2 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Declaration of solvency (5 pages) |
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
15 August 2019 | Termination of appointment of Anthony Walker as a director on 14 August 2019 (1 page) |
15 August 2019 | Appointment of Robert Alan Van Dorp as a director on 14 August 2019 (2 pages) |
2 April 2019 | Appointment of Mr Anthony Walker as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Ayush Dhital as a director on 29 March 2019 (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 13-15 Railway Street Chatham Kent ME4 4HU to Academy Place Brook Street Brentwood Essex CM14 5NQ on 16 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Ngai Seng Leong as a director on 5 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Roy Stephen Hills as a director on 5 June 2018 (1 page) |
16 August 2018 | Appointment of Mr Ayush Dhital as a director on 5 June 2018 (2 pages) |
21 July 2018 | Appointment of Mr Julian Charles Burge as a director on 5 June 2018 (2 pages) |
21 July 2018 | Appointment of Intertek Secretaries Limited as a secretary on 5 June 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Registered office address changed from 14 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 14 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA United Kingdom on 14 March 2013 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Appointment of Mr Ngai Seng Leong as a director (2 pages) |
19 January 2012 | Appointment of Mr Ngai Seng Leong as a director (2 pages) |
7 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|