Middlesex
London
HA5 3HA
Director Name | Rebecca Louise Orchard |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Jupiter 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 | 9 other UK companies use this postal address |
100 at £1 | Iain St John 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (19 pages) |
---|---|
15 February 2016 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 February 2016 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Statement of affairs with form 4.19 (6 pages) |
21 January 2016 | Termination of appointment of Rebecca Louise Orchard as a director on 1 November 2015 (1 page) |
16 September 2015 | Resolutions
|
18 August 2015 | Appointment of Rebecca Louise Orchard as a director on 18 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 August 2015 (1 page) |
24 July 2015 | Registered office address changed from 262 High Road High Road Harrow Middlesex HA3 7BB England to 262 High Road Harrow Middlesex HA3 7BB on 24 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Riverside House 87a Paines Lane Pinner HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Riverside House 87a Paines Lane Pinner HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 9 July 2015 (1 page) |
24 April 2015 | Withdraw the company strike off application (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 April 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
26 March 2015 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2015-03-26
|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Riverside House 87a Paines Lane Pinner HA5 3BX on 18 December 2014 (2 pages) |
5 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
1 August 2012 | Director's details changed for Mr Iain St John on 18 June 2012 (2 pages) |
16 April 2012 | Registered office address changed from Brooks House 54a Cowley Mill Road Uxbridge UB8 2QE United Kingdom on 16 April 2012 (2 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|