Brentwood
CM14 4HZ
Director Name | Mr Happison Muchechetere |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 157 Charlton Crescent Barking Essex IG11 0NL |
Secretary Name | Olumuyiwa Olujohungbe |
---|---|
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Charlton Crescent Barking Essex IG11 0NL |
Director Name | Mr Happison Muchechetere Muchechetere |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 08 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Anderson Hse The Coverdales Barking IG11 7HU |
Secretary Name | Mr Olumuyiwa Olujohungbe |
---|---|
Status | Resigned |
Appointed | 08 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | 166b Grosvenor Terrace London SE5 0NL |
Secretary Name | Mrs Isatu Harrison |
---|---|
Status | Resigned |
Appointed | 09 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | 10c Rose Valley Brentwood CM14 4HZ |
Registered Address | 10c Rose Valley Brentwood CM14 4HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (1 page) |
15 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
24 August 2019 | Statement of capital following an allotment of shares on 20 July 2016
|
28 July 2019 | Termination of appointment of Isatu Harrison as a secretary on 25 July 2019 (1 page) |
28 July 2019 | Termination of appointment of Muchechetere Muchechetere as a director on 25 July 2019 (1 page) |
28 July 2019 | Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 25 July 2019 (1 page) |
14 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mrs Isatu Harrison as a secretary on 9 January 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Isatu Harrison as a secretary on 9 January 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Mr Happison Muchechetere Muchechetere as a director on 8 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Happison Muchechetere Muchechetere as a director on 8 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr Olumuyiwa Olujohungbe as a secretary on 8 January 2017 (2 pages) |
8 January 2017 | Registered office address changed from 157 Charlton Crescent Barking Essex IG11 0NL England to 10C Rose Valley Brentwood CM14 4HZ on 8 January 2017 (1 page) |
8 January 2017 | Appointment of Mr Olumuyiwa Olujohungbe as a secretary on 8 January 2017 (2 pages) |
8 January 2017 | Registered office address changed from 157 Charlton Crescent Barking Essex IG11 0NL England to 10C Rose Valley Brentwood CM14 4HZ on 8 January 2017 (1 page) |
16 August 2016 | Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 12 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 12 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Happison Muchechetere as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Happison Muchechetere as a director on 10 August 2016 (1 page) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|