Colchester
Essex
CO2 8JX
Director Name | Gladys Eva Ling |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Howard Crescent Durkar Yorkshire WF4 3AN |
Director Name | Jacqueline Ling |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Payroll Manager |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Secretary Name | Jacqueline Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Payroll Manager |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Director Name | Terence Michael Ling |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Secretary Name | Terence Michael Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Director Name | Mr Terence Michael Ling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Ian Trevor Smith |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment A2, Black M1 Evripidou Street Chlorakas Paphos 8220 Cyprus |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Uster Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2008) |
Correspondence Address | 35 Colridge Court Donnington Wood Telford TF2 7SA |
Director Name | Namuro Invest Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2019) |
Correspondence Address | PO Box 1551 Attendus Trust Company Ag Bahnhofstrasse 12 6301 Zug Switzerland |
Secretary Name | Simple Accounting Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2012) |
Correspondence Address | 11 Hubert Road Colchester Essex CO3 3SA |
Secretary Name | SAS Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2019) |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Telephone | 01708 471146 |
---|---|
Telephone region | Romford |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Namuro Invest Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,244 |
Cash | £60 |
Current Liabilities | £18,597 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
6 January 2020 | Termination of appointment of Sas Accounting Services Ltd as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Ian Trevor Smith as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of a secretary (1 page) |
6 January 2020 | Termination of appointment of a director (1 page) |
3 January 2020 | Termination of appointment of Namuro Invest Corp as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Sas Accounting Services Ltd as a director on 3 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 11 Hubert Road Colchester CO3 3SA to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 3 January 2020 (1 page) |
3 January 2020 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 3 January 2020 (1 page) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 February 2015 | Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages) |
27 February 2015 | Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages) |
27 February 2015 | Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 March 2013 | Previous accounting period shortened from 15 February 2013 to 31 January 2013 (1 page) |
5 March 2013 | Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page) |
5 March 2013 | Previous accounting period shortened from 15 February 2013 to 31 January 2013 (1 page) |
5 March 2013 | Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 15 February 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 15 February 2012 (4 pages) |
31 October 2012 | Termination of appointment of Simple Accounting Solutions Ltd as a secretary (1 page) |
31 October 2012 | Previous accounting period extended from 31 January 2012 to 15 February 2012 (1 page) |
31 October 2012 | Termination of appointment of Simple Accounting Solutions Ltd as a secretary (1 page) |
31 October 2012 | Previous accounting period extended from 31 January 2012 to 15 February 2012 (1 page) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Termination of appointment of Terence Ling as a director (1 page) |
8 February 2012 | Termination of appointment of Terence Ling as a director (1 page) |
6 February 2012 | Appointment of Ian Trevor Smith as a director (3 pages) |
6 February 2012 | Appointment of Ian Trevor Smith as a director (3 pages) |
31 January 2012 | Appointment of Mr Terence Michael Ling as a director (2 pages) |
31 January 2012 | Appointment of Mr Terence Michael Ling as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Namuro Invest Corp on 24 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Simple Accounting Solutions Ltd on 24 August 2010 (1 page) |
20 October 2010 | Director's details changed for Namuro Invest Corp on 24 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Simple Accounting Solutions Ltd on 24 August 2010 (1 page) |
20 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / namuro invest corp / 01/03/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 July 2008 | Director's change of particulars / namuro invest corp / 01/03/2008 (1 page) |
28 May 2008 | Appointment terminated secretary uster LTD (1 page) |
28 May 2008 | Secretary appointed simple accounting solutions LTD (1 page) |
28 May 2008 | Secretary appointed simple accounting solutions LTD (1 page) |
28 May 2008 | Appointment terminated secretary uster LTD (1 page) |
7 November 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 December 2004 | Return made up to 24/08/04; full list of members
|
23 December 2004 | Return made up to 24/08/04; full list of members
|
6 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 August 2002 | Return made up to 24/08/02; full list of members
|
17 August 2002 | Return made up to 24/08/02; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
6 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
25 May 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o robertson milroy & co 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o robertson milroy & co 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
2 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
24 August 1998 | Incorporation (20 pages) |
24 August 1998 | Incorporation (20 pages) |