Braintree
Essex
CM7 1JN
Director Name | Ian Humm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolseley Gardens Chiswick London W4 3LP |
Director Name | Mr David Anthony Seabourne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Rushton Hall Grounds Kettering Northamptonshire NN14 1RR |
Secretary Name | Charles John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westergreen Meadow Braintree Essex CM7 1JN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,736 |
Current Liabilities | £85,291 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
1 September 2009 | Statement of affairs with form 4.19 (6 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Statement of affairs with form 4.19 (6 pages) |
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 16 a notley enterprise park raydon road great wenham colchester essex CO7 6QD (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 16 a notley enterprise park raydon road great wenham colchester essex CO7 6QD (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 40 springwood drive braintree essex CM7 2YN (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 40 springwood drive braintree essex CM7 2YN (1 page) |
6 June 2008 | Director's Change of Particulars / ian humm / 05/06/2008 / HouseName/Number was: , now: 2; Street was: 73 silver crescent, now: wolseley gardens; Area was: , now: chiswick; Post Code was: W4 5SF, now: W4 3LP (1 page) |
6 June 2008 | Director's change of particulars / ian humm / 05/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / david seabourne / 05/06/2008 (1 page) |
5 June 2008 | Appointment Terminated Secretary charles dawson (1 page) |
5 June 2008 | Appointment terminated secretary charles dawson (1 page) |
5 June 2008 | Director's Change of Particulars / david seabourne / 05/06/2008 / HouseName/Number was: , now: the dower house; Street was: the barn, now: rushton hall grounds; Area was: york road, now: ; Post Town was: wollaston, now: kettering; Post Code was: NN29 7SG, now: NN14 1RR (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
1 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
24 March 2006 | Incorporation (11 pages) |
24 March 2006 | Incorporation (11 pages) |