Great Notley
Braintree
Essex
CM77 7FP
Director Name | Nicholas Davis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
Registered Address | 24 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
1 at £1 | Andrea Davis 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270 |
Current Liabilities | £410 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 January 2019 | Notification of Nick Davis as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Director's details changed for Nicholas Davis on 17 March 2014 (2 pages) |
11 July 2014 | Director's details changed for Andrea Davis on 17 March 2014 (2 pages) |
11 July 2014 | Director's details changed for Nicholas Davis on 17 March 2014 (2 pages) |
11 July 2014 | Director's details changed for Andrea Davis on 17 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 April 2013 | Registered office address changed from 20 Grantham Avenue Great Notley Braintree CM77 7FP England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 20 Grantham Avenue Great Notley Braintree CM77 7FP England on 29 April 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|