Braintree
Essex
CM7 3HP
Director Name | Mrs Jane Wells |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Secretary Name | Mrs Jane Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Director Name | Mrs Kathleen Ann Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5JH |
Director Name | Mrs Kathleen Ann Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5LH |
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5JH |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Ian Hughes as a director on 20 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Kathleen Ann Hughes as a director on 20 May 2016 (1 page) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Ian Hughes as a director on 20 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Kathleen Ann Hughes as a director on 20 May 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Ian Hughes as a director on 23 January 2014 (2 pages) |
20 May 2015 | Appointment of Mr Ian Hughes as a director on 23 January 2014 (2 pages) |
20 May 2015 | Appointment of Mrs Kathleen Ann Hughes as a director on 23 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mrs Kathleen Ann Hughes as a director on 23 December 2014 (2 pages) |
8 May 2015 | Termination of appointment of Ian Hughes as a director on 23 January 2014 (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Kathleen Ann Hughes as a director on 23 December 2014 (1 page) |
8 May 2015 | Termination of appointment of Kathleen Ann Hughes as a director on 23 December 2014 (1 page) |
8 May 2015 | Termination of appointment of Ian Hughes as a director on 23 January 2014 (1 page) |
29 January 2015 | Registered office address changed from 30 Manor Street Braintree Essex CM7 3HP to 1 Vicarage Lane Stratford London E15 4HF on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 30 Manor Street Braintree Essex CM7 3HP to 1 Vicarage Lane Stratford London E15 4HF on 29 January 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 23 January 2012 (1 page) |
10 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Ian Hughes on 8 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Ian Hughes on 8 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Ian Hughes on 8 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 October 2008 | Return made up to 08/05/08; full list of members
|
8 October 2008 | Return made up to 08/05/08; full list of members
|
8 May 2007 | Incorporation (15 pages) |
8 May 2007 | Incorporation (15 pages) |