Brentwood
Essex
CM14 4LE
Secretary Name | Mr Simon Henry Graham Born |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Walmer Road Notting Hill London W11 4EW |
Director Name | Michelle Louise Born |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 16 The Spires Brentwood Essex CM14 4GX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 24 Bedford Square London WC1B 3HN |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
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 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director michelle born (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
5 September 2005 | Statement of rights variation attached to shares (1 page) |
10 February 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
5 October 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |