Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Secretary Name | Mrs Janice Elizabeth Neubauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldell Colchester Road, Chappel Colchester Essex CO6 2DE |
Director Name | Mrs Janice Elizabeth Neubauer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldell Colchester Road, Chappel Colchester Essex CO6 2DE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Janice Elizabeth Neubauer 50.00% Ordinary |
---|---|
1 at £1 | Peter Joseph Neubauer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £871,582 |
Cash | £78,260 |
Current Liabilities | £39,358 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 5 March 2019 (1 page) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: rear of 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: rear of 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 October 2002 | Company name changed peter neuvauer & associates limi ted\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed peter neuvauer & associates limi ted\certificate issued on 18/10/02 (2 pages) |
15 October 2002 | Incorporation (14 pages) |
15 October 2002 | Incorporation (14 pages) |