Brentwood
Essex
CM15 9EN
Director Name | Mr James Jonathan West |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 February 2011) |
Role | Cafe Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Robin Hood Road Brentwood Essex CM15 9EN |
Secretary Name | Lisa Bagridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 February 2011) |
Role | Company Director |
Correspondence Address | 24 Robin Hood Road Brentwood Essex CM15 9EN |
Director Name | Shelina Amershi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Accountant And Business Women |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Meadows Prestwich Manchester M25 1DT |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Hadi Mirshahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Links Avenue Morden Surrey SM4 5AA |
Director Name | Mukund Kumar Dulabdas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 19 Condray Place London SW11 3PE |
Secretary Name | Meenakshi Dulubdas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2006) |
Role | Admin Assistant |
Correspondence Address | 19 Condray Place London SW11 3PE |
Director Name | Sahab Abdul Hadi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 34 Galsworthy Road Flat No 6 Chichester House Kingston Upon Thames Surrey KT2 7BS |
Secretary Name | Zahra Vafaei Yeganeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 October 2006) |
Role | Secretary |
Correspondence Address | 34 Galsworthy Road Flat No 6 Chichester House Kingston Upon Thames Surrey KT2 7BS |
Secretary Name | Hussam Jafar Yousef |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2006(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 May 2007) |
Role | Secretary |
Correspondence Address | 5 The Grove Egham Surrey TW20 9QJ |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (6 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 14 October 2010 (6 pages) |
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Resolutions
|
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Statement of affairs with form 4.19 (6 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Statement of affairs with form 4.19 (6 pages) |
5 October 2009 | Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 265 high holborn london WC1V 7EE (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 265 high holborn london WC1V 7EE (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 April 2008 | Return made up to 17/10/07; full list of members (7 pages) |
2 April 2008 | Return made up to 17/10/07; full list of members (7 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Ad 04/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2007 | Ad 04/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 04/12/06 (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 04/12/06 (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
26 October 2006 | Full accounts made up to 31 August 2006 (10 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 31 August 2006 (10 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members
|
29 August 2006 | New director appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: pwk associates 25 hendale avenue hendon london NW4 4LU (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Return made up to 17/10/05; full list of members
|
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 17/10/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
17 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 265 high holborn holborn london WC1N 7EE (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 December 2002 | Return made up to 17/10/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
30 January 2002 | Resolutions
|
23 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
26 July 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
22 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 December 1999 | Return made up to 16/10/99; full list of members (5 pages) |
1 December 1999 | Resolutions
|
21 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
14 September 1998 | Ad 01/10/96--------- £ si 98@1 (2 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 June 1998 | Return made up to 16/10/97; full list of members (5 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 25 hendale avenue hendon london NW4 4LU (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 39 st martins lane london WC2N 4ER (1 page) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Return made up to 16/10/96; full list of members (6 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
16 October 1995 | Incorporation (26 pages) |