Billericay
Essex
CM12 9HX
Secretary Name | Tina Arnold |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 October 1999(1 day after company formation) |
Appointment Duration | 16 years, 1 month (closed 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Courtlands Billericay Essex CM12 9HX |
Director Name | Tina Arnold |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 25 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 25 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Courtlands Billericay Essex CM12 9HX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Paul Andrew Arnold 50.00% Ordinary |
---|---|
1 at £1 | Tina Arnold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,739 |
Cash | £760 |
Current Liabilities | £250,435 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (9 pages) |
16 September 2014 | Liquidators statement of receipts and payments to 10 July 2014 (9 pages) |
8 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages) |
24 July 2013 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 24 July 2013 (2 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Statement of affairs with form 4.19 (7 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Annual return made up to 29 October 2012 Statement of capital on 2012-11-07
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 November 2009 | Director's details changed for Paul Andrew Arnold on 26 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Tina Arnold on 26 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
18 November 2008 | Director's change of particulars / paul arnold / 29/09/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / tina arnold / 29/09/2008 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
13 June 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 43 bridge road grays essex RM17 6BU (1 page) |
7 December 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
12 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
4 March 2004 | New director appointed (2 pages) |
31 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 30 October 2000 (10 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
29 October 1999 | Incorporation (14 pages) |