Braintree
Essex
CM7 4AA
Secretary Name | Miss Catherine Carey |
---|---|
Status | Closed |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beech Road Dunstable LU6 3LY |
Director Name | Mrs Julie Patmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Windermere Drive Great Notley Braintree Essex CM77 7UA |
Director Name | Ms Katriona Jane Beecroft |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bovingdon Hall Bovingdon Road Braintree Essex CM7 4AB |
Director Name | Mr Michael Robert Hurst |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 6 Akamas Street Aphrodite Hills Kouklia 8504 |
Director Name | Mrs Cresta Rhiannon King |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Glebe Elmdon Essex CV11 4LY |
Director Name | Mrs Julie Swanick |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spring Way Sible Hedingham Essex CM9 3SB |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £56,913 |
Net Worth | -£84,374 |
Cash | £36,208 |
Current Liabilities | £161,688 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2013 | Delivered on: 19 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Termination of appointment of Michael Robert Hurst as a director on 12 April 2016 (1 page) |
30 April 2018 | Termination of appointment of Julie Swanick as a director on 5 December 2016 (1 page) |
27 April 2018 | Appointment of Ms Katriona Jane Beecroft as a director on 29 November 2016 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
18 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 December 2016 | Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Miss Catherine Smyth on 17 September 2016 (1 page) |
7 October 2016 | Secretary's details changed for Miss Catherine Smyth on 17 September 2016 (1 page) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 June 2015 | Secretary's details changed for Miss Catherine Bishop on 30 April 2014 (1 page) |
9 June 2015 | Secretary's details changed for Miss Catherine Bishop on 30 April 2014 (1 page) |
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 May 2014 | Termination of appointment of Cresta King as a director (1 page) |
14 May 2014 | Termination of appointment of Cresta King as a director (1 page) |
16 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages) |
16 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 May 2013 | Registration of charge 076005150001 (27 pages) |
19 May 2013 | Registration of charge 076005150001 (27 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
9 May 2013 | Director's details changed for Mrs Cresta Rhiannon Jerrard on 13 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
9 May 2013 | Director's details changed for Mrs Cresta Rhiannon Jerrard on 13 April 2013 (2 pages) |
6 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
5 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Secretary's details changed for Miss Katherine Bishop on 11 April 2012 (1 page) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Secretary's details changed for Miss Katherine Bishop on 11 April 2012 (1 page) |
10 August 2011 | Appointment of Mrs Julie Swanick as a director (2 pages) |
10 August 2011 | Appointment of Mrs Julie Swanick as a director (2 pages) |
10 August 2011 | Appointment of Mrs Cresta Rhiannon Jerrard as a director (2 pages) |
10 August 2011 | Appointment of Mrs Cresta Rhiannon Jerrard as a director (2 pages) |
9 August 2011 | Appointment of Mrs Julie Patmore as a director (2 pages) |
9 August 2011 | Appointment of Mrs Julie Patmore as a director (2 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|