Brentwood
Essex
CM14 4TT
Secretary Name | Susan Ferris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Rodings Cranham Upminster Essex RM14 1RL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2011 | Final Gazette dissolved following liquidation (1 page) |
27 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
26 February 2009 | Appointment of a voluntary liquidator (1 page) |
26 February 2009 | Statement of affairs with form 4.19 (6 pages) |
26 February 2009 | Appointment of a voluntary liquidator (1 page) |
26 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
19 January 2009 | Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
5 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
5 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 September 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
3 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2004 | Director resigned (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (2 pages) |
11 June 2004 | Director resigned (2 pages) |
17 May 2004 | Incorporation (16 pages) |