Braintree
Essex
CM7 9BY
Director Name | Mrs Anne Catherine Forbes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Beauty Therapy |
Country of Residence | England |
Correspondence Address | 36 Coggeshall Road Braintree Essex CM7 9BY |
Director Name | Mr Mark John Forbes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Beauty Therapy |
Country of Residence | England |
Correspondence Address | Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ |
Secretary Name | Miss Rowan Andrews |
---|---|
Status | Resigned |
Appointed | 25 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Lansdale Stevens Lane Felsted Dunmow Essex CM6 3NJ |
Director Name | Miss Rowan Sarah Andrews |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdale Stevens Lane Felsted Dunmow Essex CM6 3NJ |
Secretary Name | Mrs Kathleen Andrews |
---|---|
Status | Resigned |
Appointed | 28 November 2014(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Landsdale Stevens Lane Felsted Dunmow Essex CM6 3NJ |
Director Name | Mr Andreas Kyriacos Cosias |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Coggeshall Road Braintree Essex CM7 9BY |
Registered Address | 36 Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Rowan Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,080 |
Cash | £5,916 |
Current Liabilities | £74,080 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Termination of appointment of Andreas Kyriacos Cosias as a director on 4 December 2017 (2 pages) |
2 May 2017 | Withdraw the company strike off application (1 page) |
2 May 2017 | Withdraw the company strike off application (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Andreas Kyriacos Cosias as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Michael O'sullivan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Andreas Kyriacos Cosias as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Rowan Sarah Andrews as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Michael O'sullivan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Rowan Sarah Andrews as a director on 31 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 November 2014 | Termination of appointment of Rowan Sarah Andrews as a director on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Rowan Andrews as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Rowan Sarah Andrews as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Anne Catherine Forbes as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Kathleen Andrews as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Rowan Andrews as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Anne Catherine Forbes as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Kathleen Andrews as a secretary on 28 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Miss Rowan Sarah Andrews on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Miss Rowan Sarah Andrews on 21 November 2014 (2 pages) |
4 September 2014 | Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014 (1 page) |
29 July 2014 | Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages) |
29 July 2014 | Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages) |
29 July 2014 | Appointment of Rowan Andrews as a director on 7 July 2014 (3 pages) |
26 June 2014 | Appointment of Miss Rowan Sarah Andrews as a director (2 pages) |
26 June 2014 | Appointment of Miss Rowan Sarah Andrews as a director (2 pages) |
29 March 2014 | Appointment of Miss Rowan Andrews as a secretary (2 pages) |
29 March 2014 | Appointment of Miss Rowan Andrews as a secretary (2 pages) |
20 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
20 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
3 March 2014 | Termination of appointment of Mark Forbes as a director (1 page) |
3 March 2014 | Termination of appointment of Mark Forbes as a director (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|