Brentwood
Essex
CM14 4JT
Secretary Name | Laura Jayne Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Downsland Drive Brentwood Essex CM14 4JT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(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 | 02 February 2005(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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Order of court - dissolution void (5 pages) |
2 April 2009 | Order of court - dissolution void (5 pages) |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2008 | Final Gazette dissolved following liquidation (1 page) |
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2008 | Liquidators' statement of receipts and payments to 25 December 2008 (5 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
4 July 2007 | Statement of affairs (6 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Appointment of a voluntary liquidator (1 page) |
4 July 2007 | Appointment of a voluntary liquidator (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Statement of affairs (6 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 75 main road, gidea park romford essex RM2 5EL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 75 main road, gidea park romford essex RM2 5EL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 March 2007 | Accounts made up to 28 February 2006 (5 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
2 February 2005 | Incorporation (15 pages) |
2 February 2005 | Incorporation (15 pages) |