Braintree
Essex
CM7 1AA
Secretary Name | Angura Begum |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 07 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | 19 Chaucer Crescent Braintree Essex CM7 1AQ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £275,023 |
Gross Profit | £184,962 |
Net Worth | -£9,295 |
Cash | £442 |
Current Liabilities | £46,790 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2009 | Statement of affairs with form 4.19 (5 pages) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Statement of affairs with form 4.19 (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 9 fairfield road braintree essex CM7 3HA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 9 fairfield road braintree essex CM7 3HA (1 page) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
8 November 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
8 November 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
19 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 August 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
23 February 2006 | Incorporation (8 pages) |
23 February 2006 | Incorporation (8 pages) |