Coggeshall
Essex
Co6 1u
Director Name | Mr Andrew Stephen Fiore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Electronics Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Terrace Wivenhoe Colchester Essex CO7 9DZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Celia Ann Brand |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2010) |
Role | Secretary |
Correspondence Address | Midsummer House Domsey Lane Little Waltham Chelmsford Essex CM3 3PS |
Secretary Name | Celia Ann Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2010) |
Role | Secretary |
Correspondence Address | Midsummer House Domsey Lane Little Waltham Chelmsford Essex CM3 3PS |
Director Name | Mr Nicolas Brand |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 March 2010) |
Role | Builder And Developer |
Country of Residence | England |
Correspondence Address | 21 Evelyn Place The Village Chelmsford Essex CM1 3GZ |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | James Brand 9.09% Ordinary D |
---|---|
50 at £1 | Jeffrey Charles Brand 45.45% Ordinary A |
25 at £1 | Celia Ann Brand 22.73% Ordinary C |
25 at £1 | Nicolas Brand 22.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£551,886 |
Cash | £31,600 |
Current Liabilities | £43,906 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Receiver's abstract of receipts and payments to 24 August 2012 (4 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 24 August 2012 (4 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 10 December 2012 (4 pages) |
7 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
7 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 24 August 2012 (4 pages) |
7 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 10 December 2012 (4 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 10 December 2012 (4 pages) |
6 September 2011 | Notice of appointment of receiver or manager (5 pages) |
31 August 2011 | Notice of appointment of receiver or manager (3 pages) |
31 August 2011 | Notice of appointment of receiver or manager (3 pages) |
30 March 2011 | Director's details changed for Jeffrey Charles Brand on 11 March 2011 (2 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Termination of appointment of Celia Brand as a secretary (1 page) |
19 July 2010 | Termination of appointment of Nicolas Brand as a director (1 page) |
19 July 2010 | Termination of appointment of Celia Brand as a director (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Ad 26/02/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 March 2007 | Nc inc already adjusted 26/02/07 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; no change of members (5 pages) |
6 January 2005 | Return made up to 29/12/04; change of members (6 pages) |
6 September 2004 | Resolutions
|
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 March 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 29/12/02; no change of members (4 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Return made up to 29/12/01; no change of members (5 pages) |
27 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
18 May 2000 | Company name changed U2KAN LIMITED\certificate issued on 19/05/00 (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 April 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: first floor 39-41 high street, wivenhoe colchester essex CO7 9BE (1 page) |
29 December 1999 | Incorporation (24 pages) |