Shenfield
Brentwood
Essex
CM15 8LT
Director Name | Mr Mayank Baluja |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Registered Address | 33 Abbots Close Shenfield Brentwood Essex CM15 8LT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 8 September 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 September |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Micro company accounts made up to 8 September 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 8 September 2017 (2 pages) |
9 September 2017 | Previous accounting period shortened from 31 March 2018 to 8 September 2017 (1 page) |
9 September 2017 | Previous accounting period shortened from 31 March 2018 to 8 September 2017 (1 page) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Mayank Baluja as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Mayank Baluja as a director on 14 November 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
26 February 2016 | Registered office address changed from 39 Brentwood Place Brentwood Essex CM15 9DN to 33 Abbots Close Shenfield Brentwood Essex CM15 8LT on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 39 Brentwood Place Brentwood Essex CM15 9DN to 33 Abbots Close Shenfield Brentwood Essex CM15 8LT on 26 February 2016 (1 page) |
12 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2015 | Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages) |
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages) |
21 March 2015 | Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2013 | Incorporation (36 pages) |
19 March 2013 | Incorporation (36 pages) |