Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Secretary Name | Brian Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 August 2014) |
Role | Civil Eng |
Correspondence Address | Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Brain Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Graham Lambourne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,545 |
Current Liabilities | £571,039 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page) |
2 July 2013 | Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page) |
2 July 2013 | Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 820A green lanes london N21 2RT (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 820A green lanes london N21 2RT (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (12 pages) |
1 April 2005 | Incorporation (12 pages) |