Brooke Trading Estate
Rayleigh
Essex
SS6 7UY
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Roseanne Galway Strong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Herschell Road Leigh-On-Sea Essex SS9 2NH |
Registered Address | Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
100 at £1 | Roseanne Galway Strong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,131 |
Cash | £4,083 |
Current Liabilities | £163,990 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2016 | Delivered on: 14 November 2016 Satisfied on: 6 December 2016 Persons entitled: Glyn Strong Classification: A registered charge Particulars: All land now owned by the company, any right title and interest which the company has now or acquires in the future to land, all intellectual property belonging to the company. For more details please refer to the charging document. Fully Satisfied |
---|---|
12 September 2016 | Delivered on: 20 September 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Compulsory strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | Satisfaction of charge 081011030002 in full (1 page) |
6 December 2016 | Satisfaction of charge 081011030002 in full (1 page) |
14 November 2016 | Registration of charge 081011030002, created on 25 October 2016 (18 pages) |
14 November 2016 | Registration of charge 081011030002, created on 25 October 2016 (18 pages) |
7 November 2016 | Satisfaction of charge 081011030001 in full (1 page) |
7 November 2016 | Satisfaction of charge 081011030001 in full (1 page) |
20 September 2016 | Registration of charge 081011030001, created on 12 September 2016 (34 pages) |
20 September 2016 | Registration of charge 081011030001, created on 12 September 2016 (34 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Appointment of Mr Glyn Strong as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Glyn Strong as a director on 23 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Roseanne Galway Strong as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Roseanne Galway Strong as a director on 23 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 December 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Appointment of Roseanne Galway Strong as a director (2 pages) |
22 June 2012 | Appointment of Roseanne Galway Strong as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
12 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |