Kirby Le Soken
Frinton
CO13 0DN
Director Name | Owen Sainsbury |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Mill Apartments East Street Colchester CO1 2TQ |
Secretary Name | Owen Sainsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Mill Apartments East Street Colchester CO1 2TQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | One The Nexus North Station Road Colchester Essex CO1 1RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £25,080 |
Cash | £37,161 |
Current Liabilities | £68,941 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
19 July 2003 | Return made up to 17/05/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: abbeygate one 8 whitewell road colchester essex CO2 7DE (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 23 sandmartin crescent stanway colchester essex CO3 8WZ (1 page) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Resolutions
|
22 May 2002 | Ad 17/05/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
17 May 2002 | Incorporation (12 pages) |