Brentwood
Essex
CM15 8AG
Director Name | Mrs Lauren McNamara |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(1 day after company formation) |
Appointment Duration | 2 years (closed 22 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mrs Hilary Droy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Lauren Droy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
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 |
100 at £1 | Lauren Droy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,040 |
Cash | £64,551 |
Current Liabilities | £26,541 |
Latest Accounts | 23 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 August |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (4 pages) |
29 December 2015 | Application to strike the company off the register (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 23 August 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 23 August 2015 (6 pages) |
8 September 2015 | Previous accounting period extended from 28 February 2015 to 23 August 2015 (1 page) |
8 September 2015 | Previous accounting period extended from 28 February 2015 to 23 August 2015 (1 page) |
10 June 2015 | Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages) |
14 March 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 14 March 2015 (1 page) |
14 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 14 March 2015 (1 page) |
14 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
22 April 2014 | Termination of appointment of Hilary Droy as a director (1 page) |
22 April 2014 | Appointment of Miss Lauren Droy as a director (2 pages) |
22 April 2014 | Appointment of Mrs Hilary Droy as a director (2 pages) |
22 April 2014 | Appointment of Miss Lauren Droy as a director (2 pages) |
22 April 2014 | Termination of appointment of Hilary Droy as a director (1 page) |
22 April 2014 | Termination of appointment of Lauren Droy as a director (1 page) |
22 April 2014 | Termination of appointment of Lauren Droy as a director (1 page) |
22 April 2014 | Appointment of Mrs Hilary Droy as a director (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Appointment of Mrs Hilary Droy as a secretary (2 pages) |
24 February 2014 | Appointment of Mrs Hilary Droy as a secretary (2 pages) |