The Drive
Brentwood
Essex
CM13 3BE
Director Name | Ellis Anthony Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Registered Address | Juniper 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 | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 September 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (7 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 2 February 2016 (7 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (7 pages) |
19 February 2015 | Registered office address changed from 10 Flask Walk London NW3 1HE United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 10 Flask Walk London NW3 1HE United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 February 2015 (2 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Appointment of a voluntary liquidator (1 page) |
18 February 2015 | Declaration of solvency (3 pages) |
18 February 2015 | Appointment of a voluntary liquidator (1 page) |
18 February 2015 | Declaration of solvency (3 pages) |
21 July 2014 | Appointment of Ellis Anthony Green as a director on 21 May 2014 (3 pages) |
21 July 2014 | Appointment of Ellis Anthony Green as a director on 21 May 2014 (3 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
15 July 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
15 July 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 21 May 2014
|