Colchester
Essex
CO1 2QW
Secretary Name | Shiva Thepcharoen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 82a East Hill Colchester Essex CO1 2QW |
Director Name | Rahun Thamnarak |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Weymouth Close Clacton On Sea Essex CO15 1BS |
Secretary Name | Mrs Usa Young |
---|---|
Nationality | British,Thai |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 82a East Hill Colchester Essex CO1 2QW |
Secretary Name | Mr Robert Lorne Leslie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2001) |
Role | Administrator |
Correspondence Address | 9 Upton Close West Bergholt Colchester Essex CO6 3BJ |
Secretary Name | Mr Robert Lorne Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2001) |
Role | Administrator |
Correspondence Address | 9 Upton Close West Bergholt Colchester Essex CO6 3BJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Vernon Wright & Co 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | -£20,531 |
Cash | £3,654 |
Current Liabilities | £48,753 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 82C east hill colchester essex CO1 2QW (1 page) |
27 February 2006 | Statement of affairs (6 pages) |
27 February 2006 | Appointment of a voluntary liquidator (2 pages) |
27 February 2006 | Resolutions
|
9 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 82A east hill colchester essex CO1 2QW (1 page) |
17 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page) |
15 August 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 18/01/01; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: vernon wright & co first floor 40/42 high street maldon essex CM9 5PN (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
18 January 2000 | Incorporation (14 pages) |