Brentwood
Essex
CM15 8AP
Director Name | David John Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 12 Windsor Avenue Grays Essex RM16 2UB |
Director Name | Mrs Maria Christine Mack |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Long Lane Grays Essex RM16 2PS |
Registered Address | 3 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | -£96,623 |
Cash | £25,645 |
Current Liabilities | £152,016 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Completion of winding up (1 page) |
12 August 2016 | Completion of winding up (1 page) |
23 September 2015 | Order of court to wind up (3 pages) |
23 September 2015 | Order of court to wind up (3 pages) |
6 August 2015 | Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 March 2014 | Appointment of Mr Barry Mack as a director (2 pages) |
12 March 2014 | Termination of appointment of Maria Mack as a director (1 page) |
12 March 2014 | Termination of appointment of Maria Mack as a director (1 page) |
12 March 2014 | Appointment of Mr Barry Mack as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 25 November 2013 (1 page) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 June 2013 | Termination of appointment of David Smith as a director (1 page) |
3 June 2013 | Appointment of Mrs Maria Christine Mack as a director (2 pages) |
3 June 2013 | Termination of appointment of David Smith as a director (1 page) |
3 June 2013 | Appointment of Mrs Maria Christine Mack as a director (2 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 April 2012 | Incorporation (20 pages) |
20 April 2012 | Incorporation (20 pages) |