Brentwood
Essex
CM14 4QW
Director Name | Ms Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 January 2024) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 09 April 2021(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 November |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2023 | Application to strike the company off the register (3 pages) |
21 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
15 June 2022 | Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 25 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page) |
17 March 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
9 April 2021 | Termination of appointment of William John Yates as a director on 9 April 2021 (1 page) |
9 April 2021 | Current accounting period extended from 31 October 2021 to 30 November 2021 (1 page) |
9 April 2021 | Cessation of Travers Smith Limited as a person with significant control on 9 April 2021 (1 page) |
9 April 2021 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 April 2021 (1 page) |
9 April 2021 | Notification of Martin Mccoll Limited as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 April 2021 (1 page) |
9 April 2021 | Appointment of Mrs Rachel Peat as a secretary on 9 April 2021 (2 pages) |
9 April 2021 | Appointment of Mr Giles Matthew Oliver David as a director on 9 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Travers Smith Secretaries Limited as a director on 9 April 2021 (1 page) |
9 April 2021 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 9 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Travers Smith Limited as a director on 9 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Simon Jonathan Miller as a director on 9 April 2021 (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 June 2016 | Company name changed de facto 2205 LIMITED\certificate issued on 24/06/16
|
24 June 2016 | Company name changed de facto 2205 LIMITED\certificate issued on 24/06/16
|
26 February 2016 | Company name changed wireless group LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed wireless group LIMITED\certificate issued on 26/02/16
|
19 January 2016 | Company name changed de facto 2205 LIMITED\certificate issued on 19/01/16
|
19 January 2016 | Company name changed de facto 2205 LIMITED\certificate issued on 19/01/16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|