Company NameH2O Colchester Ltd.
Company StatusDissolved
Company Number03648437
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew James Foley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMrs Deborah Ann Foley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NameMr Andrew James Foley
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteh2ointeriors.co.uk

Location

Registered Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

51 at £1Andrew James Foley
50.50%
Ordinary A
49 at £1Deborah Ann Foley
48.51%
Ordinary A
1 at £1Andrew James Foley
0.99%
Ordinary D

Financials

Year2014
Net Worth£4,526
Cash£32,258
Current Liabilities£81,942

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 September 2017Change of details for Mrs Deborah Ann Foley as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Change of details for Mrs Deborah Ann Foley as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Andrew James Foley on 22 September 2017 (2 pages)
22 September 2017Change of details for Mrs Deborah Ann Foley as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Mr Andrew James Foley on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Change of details for Mrs Deborah Ann Foley as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Mr Andrew James Foley on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mrs Deborah Ann Foley on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Andrew James Foley on 22 September 2017 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 101
(6 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 101
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101
(6 pages)
10 March 2014Registered office address changed from Suite 214 Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 214 Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101
(6 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101
(6 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Andrew James Foley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Deborah Ann Foley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Deborah Ann Foley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Deborah Ann Foley on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Andrew James Foley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew James Foley on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Return made up to 12/10/08; full list of members (4 pages)
12 November 2008Return made up to 12/10/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 29 manor road colchester essex CO3 3LX (1 page)
11 November 2008Registered office changed on 11/11/2008 from 29 manor road colchester essex CO3 3LX (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
12 June 2008Ad 31/12/07\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 June 2008Ad 31/12/07\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
12 June 2008Gbp nc 1000/6000\31/12/07 (2 pages)
12 June 2008Gbp nc 1000/6000\31/12/07 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: hatfields peartree road stanway colchester CO3 0LA (1 page)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
6 November 2006Registered office changed on 06/11/06 from: hatfields peartree road stanway colchester CO3 0LA (1 page)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 12/10/05; full list of members (7 pages)
16 November 2005Return made up to 12/10/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
22 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
19 October 1999New director appointed (2 pages)
28 October 1998Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 October 1998Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (21 pages)
12 October 1998Incorporation (21 pages)