163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director Name | Mr David Griffiths |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG |
Registered Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Termination of appointment of David Griffiths as a director on 26 March 2018 (1 page) |
21 June 2018 | Cessation of Paul Mathew Townhill as a person with significant control on 21 June 2018 (1 page) |
29 March 2018 | Director's details changed for Mr Paul Mathew Townhill on 1 April 2017 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
29 March 2018 | Notification of David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Notification of Paul Mathew Townhill as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Director's details changed for Mr David Griffiths on 1 April 2017 (2 pages) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|