Colchester
Essex
CO2 8AQ
Secretary Name | Linda Jane Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 176 Old Heath Road Colchester Essex CO2 8AQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Broad Oaks Park Colchester Essex CO4 4JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members
|
1 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 229 nether street london N3 1NT (1 page) |
23 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (12 pages) |