Thorrington
Colchester
Essex
CO7 8JL
Director Name | Michael Alexander Nilson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodview Thorrington Colchester Essex CO7 8JL |
Secretary Name | Jennifer Clare Gudka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Woodview Brightlingsea Road Thorrington Colchester Essex CO7 8JL |
Director Name | Mr Dinesh Meghji Gudka |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1997(3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodview Thorrington Colchester Essex CO7 8JL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Woodview Thorrington Colchester CO7 8JL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £2,272 |
Current Liabilities | £5,427 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Application for striking-off (1 page) |
17 January 2001 | Company name changed hotelnet LIMITED\certificate issued on 17/01/01 (2 pages) |
21 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
31 August 1999 | Ad 24/08/99--------- £ si [email protected]=50 £ ic 3/53 (2 pages) |
26 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members
|
19 August 1997 | Resolutions
|
21 July 1997 | Ad 12/07/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |