Kintbury
West Berkshire
RG17 9UX
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Edward James Benedict Brawn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484 |
Current Liabilities | £334 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Application to strike the company off the register (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 23 November 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Director's details changed for Edward James Benedict Brawn on 26 January 2011 (3 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Edward James Benedict Brawn on 26 January 2011 (3 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Appointment of Edward James Benedict Brawn as a director (2 pages) |
16 February 2010 | Appointment of Edward James Benedict Brawn as a director (2 pages) |
26 January 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
26 January 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Incorporation (22 pages) |