Pilgrims Hatch
Brentwood
CM15 9RP
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 August 2022) |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Ante Lucic |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tony Lucic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,990 |
Cash | £1,846 |
Current Liabilities | £10,886 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
25 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 July 2018 | Registered office address changed from C/O Ante Lucic Flat 7 103-105 Mawney Road Romford RM7 7JA to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 25 July 2018 (1 page) |
25 July 2018 | Cessation of Ante Lucic as a person with significant control on 23 July 2018 (1 page) |
25 July 2018 | Notification of Kenneth Lungley as a person with significant control on 23 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Kenneth Lungley as a director on 23 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Ante Lucic as a director on 24 July 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 May 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 18 May 2016 (2 pages) |
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 January 2014 | Registered office address changed from C/O Care of: Tony Lucic Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA England on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Tony Lucic on 10 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Tony Lucic on 10 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from C/O Care of: Tony Lucic Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA England on 24 January 2014 (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|