Braintree
Essex
CM7 3JE
Secretary Name | Scott Randle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mr John Raymond Randle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,577 |
Current Liabilities | £62,835 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2015 | Statement of affairs with form 4.19 (5 pages) |
7 January 2015 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Resolutions
|
7 January 2015 | Statement of affairs with form 4.19 (5 pages) |
7 January 2015 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Termination of appointment of John Randle as a director (1 page) |
24 July 2012 | Termination of appointment of John Randle as a director (1 page) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Scott Randle as a director (3 pages) |
24 March 2011 | Appointment of Scott Randle as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
14 February 2011 | Appointment of Scott Randle as a secretary (3 pages) |
14 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
14 February 2011 | Appointment of Scott Randle as a secretary (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
14 February 2011 | Appointment of Mr John Raymond Randle as a director (3 pages) |
14 February 2011 | Appointment of Mr John Raymond Randle as a director (3 pages) |
14 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
2 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
2 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|