Shenley
Herts
WD7 9AD
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Lugi Funedda |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2015(10 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chestnut House, Farm Close Shenley Herts WD7 9AD |
Registered Address | The New Roding Market Place Romford Essex RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
1 at £1 | Kentonmead Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages) |
25 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 July 2016 (1 page) |
25 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 July 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Herts ED7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Herts ED7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 July 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 May 2015 | Registration of charge 089507040001, created on 18 May 2015 (26 pages) |
29 May 2015 | Registration of charge 089507040001, created on 18 May 2015 (26 pages) |
24 February 2015 | Termination of appointment of Lugi Funedda as a director on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Lugi Funedda as a director on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Luigi Funedda as a director on 12 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Luigi Funedda as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Lugi Funedda as a director on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 3a Chestnut House Farm Close Shenley Herts ED7 9AD on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 3a Chestnut House Farm Close Shenley Herts ED7 9AD on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Lugi Funedda as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Andrew Simon Davis as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Andrew Simon Davis as a director on 12 February 2015 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|