Brentwood
Essex
CM14 4LE
Director Name | Andrew Charles Albert Born |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 March 2008) |
Role | Consultant |
Correspondence Address | 16 The Spires Eastfield Road Brentwood CM14 4GX |
Director Name | Michelle Louise Snooks |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2003) |
Role | Sales Consultant |
Correspondence Address | 14 Stokes Road East Ham London E6 3SB |
Secretary Name | Mr Simon Henry Graham Born |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 251 Walmer Road Notting Hill London W11 4EW |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£62,299 |
Cash | £32,360 |
Current Liabilities | £96,555 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 13 March 2017 (overdue) |
---|
4 January 2010 | Order of court to wind up (1 page) |
---|---|
23 June 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
13 March 2008 | Appointment terminated director andrew born (1 page) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 24 bedford square london WC2B 3HN (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
8 December 2003 | Company name changed born associates (employment cons ultants) LTD\certificate issued on 08/12/03 (2 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
23 March 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |