2-4 Crown Street
Brentwood
Essex
CM14 4BA
Director Name | Mr Lewis Ian Hartley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11e Sussex Square Brighton East Sussex BN2 5AA |
Director Name | Jeanette Hartley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Waycross Road Upminster Essex RM14 1NS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr Clive David Hartley 50.00% Ordinary |
---|---|
2 at £1 | Mrs Jeanette Hartley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,960 |
Cash | £1,000 |
Current Liabilities | £845,175 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 9 July 2014 (23 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 9 July 2014 (23 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (23 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (23 pages) |
17 July 2013 | Registered office address changed from 7 Spring Close Highwoods Colchester Essex CO4 9TN England on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 7 Spring Close Highwoods Colchester Essex CO4 9TN England on 17 July 2013 (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of affairs with form 4.19 (8 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Statement of affairs with form 4.19 (8 pages) |
28 March 2013 | Director's details changed for Mr Clive David Hartley on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Clive David Hartley on 28 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 October 2012 | Appointment of Mr Lewis Ian Hartley as a director (2 pages) |
1 October 2012 | Appointment of Mr Lewis Ian Hartley as a director (2 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2011 | Annual return made up to 27 July 2011 (3 pages) |
4 August 2011 | Annual return made up to 27 July 2011 (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 November 2009 | Registered office address changed from Dewi Sant Helmons Lane West Hanningfield Chelmsford CM2 8UW on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Clive David Hartley on 15 September 2009 (1 page) |
25 November 2009 | Director's details changed for Clive David Hartley on 15 September 2009 (1 page) |
25 November 2009 | Registered office address changed from Dewi Sant Helmons Lane West Hanningfield Chelmsford CM2 8UW on 25 November 2009 (1 page) |
7 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 21 lodge lane grays essex RM17 5RY (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 21 lodge lane grays essex RM17 5RY (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 27/07/05; full list of members (5 pages) |
30 September 2005 | Return made up to 27/07/05; full list of members (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 March 2005 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 December 2003 | Full accounts made up to 31 July 2002 (13 pages) |
30 September 2003 | Return made up to 27/07/03; full list of members
|
30 September 2003 | Return made up to 27/07/03; full list of members
|
20 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
20 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
10 September 2001 | Return made up to 27/07/01; full list of members
|
10 September 2001 | Return made up to 27/07/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members
|
9 August 2000 | Return made up to 27/07/00; full list of members
|
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
27 July 1999 | Incorporation (16 pages) |
27 July 1999 | Incorporation (16 pages) |