Ingatestone
CM4 0QB
Director Name | Mr Trevor John Ainger |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 August 2014) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 9 Suffolk Way Hornchurch Essex RM11 3ET |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jacqueline Susan Dickenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,095 |
Cash | £40,000 |
Current Liabilities | £46,095 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 August 2014 | Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 March 2014 | Appointment of Mr Trevor John Ainger as a director (2 pages) |
19 March 2014 | Appointment of Mr Trevor John Ainger as a director (2 pages) |
14 May 2013 | Incorporation (25 pages) |
14 May 2013 | Incorporation (25 pages) |