Colchester
Essex
CO4 5WJ
Secretary Name | Claire Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Campernell Close Brightlingsea Essex CO7 0TA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.53-12.com |
---|
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Edmund Keith Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,475 |
Cash | £328 |
Current Liabilities | £89,651 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2003 | Delivered on: 4 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary claire page (1 page) |
3 August 2009 | Appointment terminated secretary claire page (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / edmund page / 30/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / edmund page / 30/06/2008 (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Return made up to 03/07/07; full list of members (6 pages) |
21 July 2007 | Return made up to 03/07/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 03/07/05; full list of members
|
8 September 2005 | Return made up to 03/07/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 03/07/04; full list of members
|
30 June 2004 | Return made up to 03/07/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 July 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (16 pages) |
3 July 2000 | Incorporation (16 pages) |