Hook End
Brentwood
CM15 0DS
Director Name | Ms Terina Taylor |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chandos Road Stratford London E15 1TT |
Registered Address | Unit 2 High Easter Road Dunmow CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
1 at £1 | Jeffery Ian Came 50.00% Ordinary |
---|---|
1 at £1 | Terina Taylor 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 May 2012 | Incorporation (23 pages) |
3 May 2012 | Incorporation (23 pages) |