West Bergholt
Colchester
Essex
CO6 3JP
Director Name | Nicola Jill Lenartowicz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Welshwood Park Road Colchester Essex CO4 3HZ |
Secretary Name | Nicola Jill Lenartowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Welshwood Park Road Colchester Essex CO4 3HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Termination of appointment of Nicola Jill Lenartowicz as a secretary on 1 July 2011 (1 page) |
4 October 2012 | Termination of appointment of Nicola Lenartowicz as a secretary (1 page) |
17 September 2012 | Registered office address changed from 5 Church Mews High Street Nayland Colchester Suffolk CO6 4JF on 17 September 2012 (1 page) |
17 September 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 5 Church Mews High Street Nayland Colchester Suffolk CO6 4JF on 17 September 2012 (1 page) |
17 September 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
17 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Return made up to 03/03/07; full list of members (6 pages) |
15 January 2008 | Return made up to 03/03/07; full list of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 August 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 August 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
23 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: units 9 & 10 mason road the cowdray centre cowdray avenue, colchester essex CO1 1BX (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: units 9 & 10 mason road the cowdray centre cowdray avenue, colchester essex CO1 1BX (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2005 | Company name changed go bananas play company LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed go bananas play company LIMITED\certificate issued on 07/03/05 (2 pages) |
25 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 03/03/02; full list of members (6 pages) |
22 July 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 March 1997 | Return made up to 03/03/97; no change of members
|
21 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 June 1996 | Return made up to 03/03/96; full list of members (6 pages) |
3 June 1996 | Return made up to 03/03/96; full list of members
|
24 July 1995 | Accounting reference date notified as 30/06 (1 page) |
24 July 1995 | Accounting reference date notified as 30/06 (1 page) |
2 June 1995 | Particulars of mortgage/charge (3 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Secretary resigned (2 pages) |
3 March 1995 | Incorporation (15 pages) |