Brentwood
Essex
CM14 4JE
Director Name | Grant Alfonso Callender |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 28 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1172 Eastern Avenue Ilford Essex IG2 7SD |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Closed |
Appointed | 17 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 December 2022) |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Closed |
Appointed | 17 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 December 2022) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Oguz Akif |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Park Road Hendon London NW4 3PH |
Director Name | Mr Timothy Westley-Richards |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 89 Easthill Wandsworth London SW18 2QD |
Secretary Name | Mr Timothy Westley-Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 89 Easthill Wandsworth London SW18 2QD |
Director Name | Tilan Wijesinghe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 March 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2008) |
Role | Managing Director |
Correspondence Address | 50 Flat D Gloucester Road Tottenham N17 6DH |
Secretary Name | Mr Tilan Wijesinghe |
---|---|
Status | Resigned |
Appointed | 17 April 2008(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Flat D 50 Gloucester Road London N17 6DH |
Director Name | Mr Muhammad Noman Tariq |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 89 East Hill London SW18 2QD |
Director Name | Mr Noman Tariq |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85b Headstone Road Harrow Middlesex HA1 1PG |
Director Name | Mr Asad Ali Khan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Hubert Road Brentwood Essex CM14 4JE |
Director Name | Mr Timothy Westley Richards |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hubert Road Brentwood Essex CM14 4JE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £921,777 |
Gross Profit | £271,312 |
Net Worth | £418,768 |
Cash | £31,630 |
Current Liabilities | £473,318 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (17 pages) |
16 March 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (15 pages) |
20 February 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (14 pages) |
22 January 2020 | Registered office address changed from Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
8 August 2019 | Change of membership of creditors or liquidation committee (11 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (14 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (15 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (16 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (16 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (16 pages) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
17 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (16 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (16 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (16 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (14 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (14 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (14 pages) |
20 January 2014 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 January 2014 (2 pages) |
8 February 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Resolutions
|
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Statement of affairs with form 4.19 (7 pages) |
27 December 2012 | Statement of affairs with form 4.19 (7 pages) |
27 December 2012 | Resolutions
|
23 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
19 September 2011 | Auditor's statement (1 page) |
19 September 2011 | Re-registration of Memorandum and Articles (49 pages) |
19 September 2011 | Re-registration from a private company to a public company (5 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Auditor's report (1 page) |
19 September 2011 | Resolutions
|
19 September 2011 | Auditor's statement (1 page) |
19 September 2011 | Balance Sheet (2 pages) |
19 September 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 September 2011 | Re-registration of Memorandum and Articles (49 pages) |
19 September 2011 | Re-registration from a private company to a public company (5 pages) |
19 September 2011 | Balance Sheet (2 pages) |
19 September 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 September 2011 | Auditor's report (1 page) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Appointment of Mr David Malcolm Kaye as a secretary (2 pages) |
15 August 2011 | Appointment of Mr David Malcolm Kaye as a secretary (2 pages) |
15 August 2011 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
15 August 2011 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
22 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
8 July 2011 | Appointment of Grant Callender as a director (2 pages) |
8 July 2011 | Appointment of Grant Callender as a director (2 pages) |
16 August 2010 | Termination of appointment of Timothy Richards as a director (1 page) |
16 August 2010 | Termination of appointment of Timothy Richards as a director (1 page) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE England on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE England on 13 August 2010 (1 page) |
13 August 2010 | Register inspection address has been changed from Flat 11 89 East Hill Wandsworth London SW18 2QD United Kingdom (1 page) |
13 August 2010 | Register inspection address has been changed from Flat 11 89 East Hill Wandsworth London SW18 2QD United Kingdom (1 page) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Form 123 (1 page) |
12 July 2010 | Form 123 (1 page) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Asad Khan as a director (1 page) |
26 March 2010 | Termination of appointment of Asad Khan as a director (1 page) |
5 March 2010 | Appointment of Mr Timothy Westley Richards as a director (2 pages) |
5 March 2010 | Appointment of Mr Timothy Westley Richards as a director (2 pages) |
5 March 2010 | Appointment of Mr Timothy Westley Richards as a director (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Appointment of Mr Timothy Westley Richards as a director (2 pages) |
1 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
1 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Flat 11 89 East Hill London SW18 2QD on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Flat 11 89 East Hill London SW18 2QD on 23 February 2010 (1 page) |
12 February 2010 | Termination of appointment of Muhammad Tariq as a director (1 page) |
12 February 2010 | Termination of appointment of Muhammad Tariq as a director (1 page) |
12 February 2010 | Appointment of Mr Asad Ali Khan as a director (2 pages) |
12 February 2010 | Termination of appointment of Noman Tariq as a director (1 page) |
12 February 2010 | Appointment of Mr Asad Ali Khan as a director (2 pages) |
12 February 2010 | Termination of appointment of Noman Tariq as a director (1 page) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Appointment of Mr Muhammad Noman Tariq as a director (2 pages) |
15 January 2010 | Appointment of Mr Muhammad Noman Tariq as a director (2 pages) |
14 January 2010 | Termination of appointment of Timothy Westley-Richards as a director (1 page) |
14 January 2010 | Appointment of Mr Noman Tariq as a director (2 pages) |
14 January 2010 | Appointment of Mr Noman Tariq as a director (2 pages) |
14 January 2010 | Termination of appointment of Timothy Westley-Richards as a director (1 page) |
9 December 2009 | Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from millenium business centre humber trading estate humber road london NW2 6DW united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from millenium business centre humber trading estate humber road london NW2 6DW united kingdom (1 page) |
16 May 2008 | Appointment terminated secretary tilan wijesinghe (1 page) |
16 May 2008 | Appointment terminated secretary tilan wijesinghe (1 page) |
16 May 2008 | Appointment terminated director tilan wijesinghe (1 page) |
16 May 2008 | Appointment terminated director tilan wijesinghe (1 page) |
6 May 2008 | Secretary appointed mr tilan wijesinghe (1 page) |
6 May 2008 | Secretary appointed mr tilan wijesinghe (1 page) |
5 May 2008 | Appointment terminated secretary timothy westley-richards (1 page) |
5 May 2008 | Appointment terminated secretary timothy westley-richards (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 March 2008 | Gbp nc 1/100\20/03/08 (2 pages) |
27 March 2008 | Gbp nc 1/100\20/03/08 (2 pages) |
21 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
21 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from flat 11 89 easthill wandsworth london SW18 2QD (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from flat 11 89 easthill wandsworth london SW18 2QD (1 page) |
20 March 2008 | Appointment terminated director oguz akif (1 page) |
20 March 2008 | Appointment terminated director oguz akif (1 page) |
5 March 2008 | Director appointed tilan wijesinghe (2 pages) |
5 March 2008 | Director appointed tilan wijesinghe (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Incorporation (16 pages) |