Doddinghurst
Brentwood
Essex
CM15 0RE
Secretary Name | Sharon Veal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 June 2011) |
Role | Company Director |
Correspondence Address | Harrow View Doddinghurst Road Doddinghurst Brentwood Essex CM15 0RE |
Director Name | Simon Finnerty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Telephone Engineer |
Correspondence Address | 17 Laburnham Gardens Upminster Essex RM14 1HU |
Director Name | Martin Reeve |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Account Manager |
Correspondence Address | 59 Croft Close Chislehurst Kent BR7 6EZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anthony Francis Veal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Telephone Engineer |
Correspondence Address | 19 Guildford Gardens Harold Hill Romford Essex RM3 8LS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
1 at 1 | Antony Veal 33.33% Ordinary |
---|---|
1 at 1 | Antony Veal 33.33% Ordinary |
1 at 1 | Ms Sharon Veal & Antony Veal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,800 |
Cash | £29,861 |
Current Liabilities | £64,421 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (7 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (7 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (7 pages) |
11 January 2010 | Statement of affairs with form 4.19 (7 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Statement of affairs with form 4.19 (7 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Appointment of a voluntary liquidator (1 page) |
11 January 2010 | Appointment of a voluntary liquidator (1 page) |
10 January 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 January 2010 (2 pages) |
10 January 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 January 2010 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from beke lodge beke hall chase north rayleigh SS6 9EZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from beke lodge beke hall chase north rayleigh SS6 9EZ (1 page) |
7 April 2008 | Secretary's Change of Particulars / sharon veal / 01/01/2008 / HouseName/Number was: , now: harrow view; Street was: 19 guildford gardens, now: doddinghurst road; Area was: harold hill, now: doddinghurst; Post Town was: romford, now: brentwood; Post Code was: RM3 8LS, now: CM15 0RE; Country was: , now: united kingdom (1 page) |
7 April 2008 | Secretary's change of particulars / sharon veal / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Director's Change of Particulars / antony veal / 01/01/2008 / HouseName/Number was: , now: harrow view; Street was: 19 guildford gardens, now: doddinghurst road; Area was: , now: doddinghurst; Post Town was: romford, now: brentwood; Post Code was: RM3 8LS, now: CM15 0RE; Country was: , now: united kingdom (1 page) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / antony veal / 01/01/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
3 May 2005 | Ad 18/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members
|
3 May 2005 | Ad 18/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 February 2005 | Nc inc already adjusted 18/10/04 (2 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Nc inc already adjusted 18/10/04 (2 pages) |
18 February 2005 | Resolutions
|
18 June 2004 | Return made up to 01/04/04; full list of members (6 pages) |
18 June 2004 | Return made up to 01/04/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 May 2002 | Return made up to 01/04/02; full list of members
|
14 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
4 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
1 March 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
1 April 1999 | Incorporation (16 pages) |