Colchester
Essex
CO4 3HZ
Secretary Name | Juan Arana Aguirre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Campo Volatin 18-4-Izq 48007 Bilbao Vizvaya 48007 |
Director Name | Jose Antonio Fuentes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Sales Department |
Correspondence Address | 6 Phoenix Court Hawkins Road Colchester Essex CO2 8JY |
Secretary Name | Jose Antonio Fuentes |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Sales Department |
Correspondence Address | 6 Phoenix Court Hawkins Road Colchester Essex CO2 8JY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £137 |
Current Liabilities | £34 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Jose Arana on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Jose Arana on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page) |
28 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 24/01/06; full list of members
|
8 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members
|
22 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
27 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
26 February 2002 | New secretary appointed;new director appointed (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
1 February 2002 | Company name changed freetime LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed freetime LIMITED\certificate issued on 01/02/02 (2 pages) |
24 January 2002 | Incorporation (17 pages) |