Great Notley Garden Village
Braintree
Essex
CM77 7XS
Secretary Name | Jeanette Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 5 Petworth Great Notley Garden Village Braintree Essex CM77 7XS |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Enterprise House Beesons Yard, Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | David Godfrey Barnett 50.00% Ordinary |
---|---|
1 at £1 | Jeanette Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,286 |
Cash | £231 |
Current Liabilities | £50,001 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / david barnett / 18/02/2008 (1 page) |
8 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
7 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |