Colchester
Essex
CO3 3HU
Director Name | Mrs Pauline Ruth Lucas |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglis House 15 Inglis Road Colchester Essex CO3 3HU |
Secretary Name | Mr Jeremy Robert Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Inglis Road Colchester Essex CO3 3HU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Inglis House 15 Inglis Road Colchester Essex CO3 3HU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
1 at £1 | Mr Jeremy Robert Lucas 50.00% Ordinary |
---|---|
1 at £1 | Pauline Ruth Lucas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,968 |
Current Liabilities | £2,621 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
28 January 2003 | Delivered on: 8 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 45 claudius road colchester essex t/n EX343829. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
3 November 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 March 2016 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Pauline Ruth Lucas on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pauline Ruth Lucas on 10 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 December 2005 | Return made up to 10/07/05; full list of members (2 pages) |
15 December 2005 | Return made up to 10/07/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members
|
16 August 2004 | Return made up to 10/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 July 2002 | £ nc 1000/50000 10/07/02 (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 July 2002 | £ nc 1000/50000 10/07/02 (1 page) |
19 July 2002 | Secretary resigned (2 pages) |
19 July 2002 | Secretary resigned (2 pages) |
19 July 2002 | Director resigned (2 pages) |
10 July 2002 | Incorporation (14 pages) |
10 July 2002 | Incorporation (14 pages) |