Brandon Groves
South Ockendon
Essex
RM15 6TW
Director Name | Mrs Denise Christine Chapman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Juniper Drive Brandon Groves South Ockendon Essex RM15 6TW |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
500 at £1 | Carl Anthony Chapman 50.00% Ordinary |
---|---|
500 at £1 | Denise Christine Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,517 |
Cash | £61,724 |
Current Liabilities | £33,207 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
30 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
6 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Director's details changed for Mr Carl Anthony Chapman on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Denise Christine Chapman on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Carl Anthony Chapman on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Denise Christine Chapman on 12 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 87-89 park lane hornchurch essex RM11 1BH england (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 87-89 park lane hornchurch essex RM11 1BH england (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 16 juniper drive brandon groves south ockendon essex RM15 6TW (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 16 juniper drive brandon groves south ockendon essex RM15 6TW (1 page) |
12 May 2009 | Incorporation (16 pages) |
12 May 2009 | Incorporation (16 pages) |