The Drive
Brentwood
CM13 3BE
Director Name | Mr Timothy Cornish Hopkins |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
Website | gtts2012.com |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood 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 |
50 at £1 | Anna Maria Hopkins 50.00% Ordinary |
---|---|
50 at £1 | Timothy Cornish Hopkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,597 |
Cash | £22 |
Current Liabilities | £24,168 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 February 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (20 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Statement of affairs (9 pages) |
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 8 January 2020 (2 pages) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Anna Maria Taylor on 2 June 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|