Copford
Colchester
Essex
CO6 1YN
Secretary Name | William Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Queensberry Avenue Copford Colchester Essex CO6 1YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Copford |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £695 |
Current Liabilities | £10,953 |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2003 | Nc inc already adjusted 02/01/02 (1 page) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Application for striking-off (1 page) |
31 October 2002 | Ad 05/01/02--------- £ si 1@1 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 35 goldcrest close longridge park colchester essex CO4 3FN (1 page) |
29 June 2002 | Return made up to 23/06/02; full list of members
|
17 October 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
10 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (5 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1998 | Return made up to 23/06/98; full list of members (5 pages) |
27 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 October 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 372 old street london EC1V 9LT (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
23 June 1997 | Incorporation (12 pages) |