Braintree
CM7 1JP
Director Name | Miss Stephanie Gyamfi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 09 September 2015(10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 High Street Braintree Essex CM7 1JP |
Director Name | Mr Martin Stephen Kennedy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Telephone | 01376 618852 |
---|---|
Telephone region | Braintree |
Registered Address | 92 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
1 at £1 | Julian Harris 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 September 2015 | Appointment of Miss Stephanie Gyamfi as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Miss Stephanie Gyamfi as a director on 9 September 2015 (2 pages) |
21 May 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 92 High Street Braintree Essex CM7 1JP on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 92 High Street Braintree Essex CM7 1JP on 21 May 2015 (1 page) |
8 January 2015 | Termination of appointment of Martin Stephen Kennedy as a director on 7 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Martin Stephen Kennedy as a director on 7 November 2014 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Martin Stephen Kennedy as a director on 7 November 2014 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Appointment of Julian Lanceworth Harris as a director on 7 November 2014 (3 pages) |
23 December 2014 | Appointment of Julian Lanceworth Harris as a director on 7 November 2014 (3 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|