Colchester
Essex
CO3 4JN
Secretary Name | Mr Quentin Neale Beer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 October 2010) |
Role | Ops Manager |
Correspondence Address | 5 Shelley Road Colchester Essex CO3 4JN |
Director Name | Mrs Natalie Louise Perillo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 June 2009) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Dedham Road, Ardleigh Colchester Essex CO7 7QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Communications House Suite 289 9 St. Johns Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Application to strike the company off the register (3 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director natalie perillo (1 page) |
8 June 2009 | Appointment Terminated Director natalie perillo (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from trotters wine bar 22 middleborough colchester essex CO1 1QX (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from trotters wine bar 22 middleborough colchester essex CO1 1QX (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
14 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
23 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
3 January 2001 | Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2001 | Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 July 2000 | Director resigned (1 page) |
18 July 2000 | Incorporation (15 pages) |
18 July 2000 | Incorporation (15 pages) |