Kelvedon
Colchester
Essex
CO5 9JH
Secretary Name | Erna Jeanne Gates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1997(1 day after company formation) |
Appointment Duration | 19 years, 3 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | 27 Church Road Kelvedon Colchester Essex CO5 9JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01376 570698 |
---|---|
Telephone region | Braintree |
Registered Address | 27 Church Road Kelvedon Colchester Essex CO5 9JH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
1 at £1 | Colin Robert Thompson 50.00% Ordinary |
---|---|
1 at £1 | Erna Jeanne Gates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,092 |
Cash | £3,112 |
Current Liabilities | £1,595 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Register inspection address has been changed (3 pages) |
27 July 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
19 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
27 July 2000 | Return made up to 27/06/00; no change of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 June 1998 | Return made up to 27/06/98; full list of members
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
27 June 1997 | Incorporation (17 pages) |