Brentwood
Essex
CM14 4SX
Director Name | Mrs Bianca Jade Hallett |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
---|---|
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 September 2018 | Director's details changed for Mrs Bianca Jade Hallett on 11 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018 (2 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
24 May 2018 | Change of details for Mr Bradley Jarvis as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Bradley Jarvis on 24 May 2018 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 5 September 2017 (1 page) |
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|