About

Registered Number: 07831270
Date of Incorporation: 01/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 5 months ago)
Registered Address: Hollywood Room 3 Braintree Community Centre, 19 -21 Bocking End, Braintree, Essex, CM7 9AH,

 

Having been setup in 2011, Braintree District Voluntary Support Agency Ltd have registered office in Essex, it's status at Companies House is "Dissolved". There are 8 directors listed as Sadler, Stephen, Howell, Sandra, Sutton, Jennifer Sally, Whitehead, Peter Harold, Sadler, Stephen David, Harman, Veronica, Hart, Paul Clifford, Thompson, Corinne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Sandra 21 October 2015 - 1
SUTTON, Jennifer Sally 16 September 2015 - 1
WHITEHEAD, Peter Harold 01 November 2011 - 1
HARMAN, Veronica 01 November 2011 31 August 2012 1
HART, Paul Clifford 01 November 2011 18 September 2013 1
THOMPSON, Corinne 15 July 2014 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Stephen 16 September 2015 - 1
SADLER, Stephen David 01 November 2011 19 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 17 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 04 May 2016
AD01 - Change of registered office address 02 February 2016
AP01 - Appointment of director 22 October 2015
AP03 - Appointment of secretary 21 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 05 November 2012
AA01 - Change of accounting reference date 05 November 2012
TM01 - Termination of appointment of director 27 September 2012
RESOLUTIONS - N/A 20 March 2012
CC04 - Statement of companies objects 20 March 2012
RESOLUTIONS - N/A 29 February 2012
CC04 - Statement of companies objects 29 February 2012
NEWINC - New incorporation documents 01 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.