Brentwood
Essex
CM13 3BE
Director Name | Dean Thomas Irving |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Flooring Consultant |
Country of Residence | England |
Correspondence Address | 68 Camden Road Chafford Hundred Grays Essex RM16 6PY |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Dean Thomas Irving 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,023 |
Cash | £1,595 |
Current Liabilities | £44,959 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 November 2017 (2 pages) |
---|---|
14 November 2017 | Resolutions
|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Statement of affairs (8 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
12 September 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Director's details changed for Mr Dean Thomas Irving on 1 March 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Director's details changed for Mr Dean Thomas Irving on 1 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Dean Thomas Irving on 1 March 2015 (2 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Termination of appointment of Dean Irving as a director (1 page) |
21 May 2014 | Appointment of Mr Dean Thomas Irving as a director (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|