108a Brock Hill
Runwell
Essex
SS11 7NX
Director Name | Larry Michael Fenttiman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Poors Lane North Benfleet Essex SS7 2XF |
Secretary Name | George Fenttiman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwold Farm 108a Brock Hill Runwell Essex SS11 7NX |
Secretary Name | Mark Anthony Farrier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(5 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 21 Clivedon Road Chingford London E4 9RN |
Director Name | Mr Mark Anthony Farrier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clivedon Road Highams Park London E4 9RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | City Management (London) LTD 66.67% Ordinary |
---|---|
1 at £1 | Mark Anthony Farrier 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£696,515 |
Cash | £772 |
Current Liabilities | £2,533,032 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
21 November 2014 | Receiver's abstract of receipts and payments to 12 November 2014 (2 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 12 November 2014 (2 pages) |
20 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 July 2014 | Registration of charge 053149940003, created on 10 July 2014 (44 pages) |
12 July 2014 | Registration of charge 053149940003, created on 10 July 2014 (44 pages) |
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
18 June 2014 | Appointment of receiver or manager (4 pages) |
18 June 2014 | Appointment of receiver or manager (4 pages) |
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
26 November 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
18 December 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Full accounts made up to 30 September 2010 (11 pages) |
3 October 2011 | Full accounts made up to 30 September 2010 (11 pages) |
19 January 2011 | Appointment of Mark Anthony Farrier as a secretary (3 pages) |
19 January 2011 | Appointment of Mark Anthony Farrier as a secretary (3 pages) |
18 January 2011 | Full accounts made up to 30 September 2009 (11 pages) |
18 January 2011 | Full accounts made up to 30 September 2009 (11 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 February 2010 (2 pages) |
30 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (4 pages) |
30 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (4 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
27 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2005 | Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2005 | Company name changed newbay developments LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed newbay developments LIMITED\certificate issued on 07/02/05 (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 December 2004 | Incorporation (16 pages) |
16 December 2004 | Incorporation (16 pages) |