Brentwood
Essex
CM14 4EG
Director Name | Mr Kenneth Gill |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | www.intelligent-visuals.com |
---|
Registered Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Marco Mead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £202 |
Current Liabilities | £478 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 May 2015 | Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page) |
15 May 2015 | Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page) |
15 May 2015 | Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 February 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page) |
4 September 2014 | Company name changed mb steel LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed mb steel LIMITED\certificate issued on 04/09/14
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (3 pages) |
18 October 2013 | Appointment of Mr Marco Mead as a director (2 pages) |
18 October 2013 | Appointment of Mr Marco Mead as a director (2 pages) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|