Brentwood
Essex
CM15 8AG
Director Name | Miss Marimuthu Prabha Devi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Arun Prasadh Periyakali Krishnan 75.00% Ordinary |
---|---|
25 at £1 | Prabha Devi Marimuth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,100 |
Cash | £619 |
Current Liabilities | £29,559 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
14 November 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Arun Prasadh Periyakali Krishnan on 20 June 2018 (2 pages) |
20 June 2018 | Appointment of Miss Marimuthu Prabha Devi as a director on 20 June 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 13 January 2015 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|