Braintree
Essex
CM7 9EE
Director Name | Mrs Karen Michelle Power |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Warley Close Braintree Essex CM7 9EE |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Graham Francis Power 40.00% Ordinary A |
---|---|
100 at £1 | Graham Francis Power 40.00% Ordinary B |
50 at £1 | Karen Power 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,050 |
Current Liabilities | £26,291 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
23 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 141 wardour street london W1F 0UT (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 141 wardour street london W1F 0UT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
11 December 2007 | Memorandum and Articles of Association (26 pages) |
11 December 2007 | Memorandum and Articles of Association (26 pages) |
3 December 2007 | Company name changed graham power consulting LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed graham power consulting LIMITED\certificate issued on 03/12/07 (2 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
26 October 2005 | Incorporation (30 pages) |
26 October 2005 | Incorporation (30 pages) |