Brentwood
Essex
CM14 4HE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Gary Robert Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood House Rayleigh Avenue Leigh-On-Sea Essex SS9 5DN |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £1 | Gary Robert Edwards 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Toll 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 March 2014 | Registered office address changed from Abacus House 78a North Street Romford Essex RM1 1DA United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Abacus House 78a North Street Romford Essex RM1 1DA United Kingdom on 25 March 2014 (1 page) |
13 February 2013 | Appointment of Mrs Jennifer Ann Toll as a director (2 pages) |
13 February 2013 | Appointment of Mrs Jennifer Ann Toll as a director (2 pages) |
13 February 2013 | Termination of appointment of Gary Edwards as a director (1 page) |
13 February 2013 | Termination of appointment of Gary Edwards as a director (1 page) |
12 February 2013 | Appointment of Mr Gary Robert Edwards as a director (2 pages) |
12 February 2013 | Appointment of Mr Gary Robert Edwards as a director (2 pages) |
12 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
12 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|