Hawkins Road
Colchester
CO2 8JX
Secretary Name | SAS Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2017(16 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 May 2018) |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mariette Labelle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Clifden Road Brentford Middlesex TW8 0PF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Peter Benjamin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Secretary Name | DAA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2017) |
Correspondence Address | Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ |
Registered Address | Sas Company Secretarial Limited The Colchester Centre Hawkins Road Colchester CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
2 at £1 | Mr Ramagopal Nutakki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,967 |
Cash | £321,309 |
Current Liabilities | £163,004 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page) |
---|---|
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
8 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Director's details changed for Dr Ramgopal Nutakki on 26 June 2016 (2 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Director's details changed for Dr Ramgopal Nutakki on 13 May 2014 (2 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from C/O Avanti Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 19 March 2014 (1 page) |
19 March 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
19 March 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages) |
7 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF IP3 9BF United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF IP3 9BF United Kingdom on 7 November 2013 (1 page) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 14 December 2012 (1 page) |
14 December 2012 | Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages) |
1 October 2012 | Appointment of Daa Company Services Limited as a secretary (2 pages) |
30 September 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
16 March 2012 | Director's details changed for Dr Ramgopal Nutakki on 15 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Dr Ramgopal Nutakki on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Appointment terminated director mariette labelle (1 page) |
12 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 42 fairdene road coulsdon surrey CR5 1RB (1 page) |
11 June 2008 | Return made up to 15/03/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Return made up to 15/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 15/03/03; no change of members (6 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
20 March 2001 | Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2001 | Incorporation (9 pages) |