Colchester
Essex
CO3 3SZ
Director Name | Valerie Joan King |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Clare Road Colchester Essex CO3 3SZ |
Secretary Name | Valerie Joan King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Clare Road Colchester Essex CO3 3SZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(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 | 26 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Battell LTD & Wildman LTD 50.00% Ordinary |
---|---|
1 at £1 | Same-day Company Services LTD 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
2 August 2018 | Change of details for Icex Limited as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 July 2017 | Notification of Icex Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Icex Limited as a person with significant control on 1 April 2017 (2 pages) |
14 July 2017 | Notification of Icex Limited as a person with significant control on 1 April 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Valerie Joan King on 26 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Valerie Joan King on 26 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 65 newland street witham essex CM8 1AB (1 page) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 65 newland street witham essex CM8 1AB (1 page) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 September 2005 | Return made up to 26/06/05; full list of members
|
7 September 2005 | Return made up to 26/06/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
21 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
21 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |