Brentwood
Essex
CM14 4RR
Director Name | Ms Maureen Dennie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
Registered Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,134 |
Cash | £26,497 |
Current Liabilities | £14,165 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (1 page) |
8 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
5 August 2020 | Current accounting period extended from 29 February 2020 to 31 August 2020 (1 page) |
27 March 2020 | Change of details for Natash Joy Brown as a person with significant control on 27 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
26 March 2020 | Change of details for Natash Joy Brown as a person with significant control on 26 March 2020 (2 pages) |
1 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Natash Joy Brown as a person with significant control on 18 March 2019 (2 pages) |
10 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
30 April 2018 | Termination of appointment of Maureen Dennie as a director on 5 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Maureen Dennie as a director on 5 April 2018 (1 page) |
23 March 2018 | Director's details changed for Miss Natasha Joy Brown on 23 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
5 September 2017 | Appointment of Ms Maureen Dennie as a director on 4 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Maureen Dennie as a director on 4 September 2017 (2 pages) |
15 August 2017 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 15 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|