Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mrs Jacquelyn Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, The Elms, Church Road Harold Wood Romford Essex RM3 0JU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | uk.zomp.net |
---|---|
Telephone | 0845 6526022 |
Telephone region | Unknown |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cahill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,075 |
Cash | £16,723 |
Current Liabilities | £48,476 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 February 2003 | Delivered on: 19 February 2003 Persons entitled: Zane Cahill Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (1 page) |
9 February 2019 | Registered office address changed from Unit 7, the Elms, Church Road Harold Wood Romford Essex RM3 0JU to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2019 (1 page) |
4 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Termination of appointment of Jacquelyn Cahill as a secretary on 21 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Termination of appointment of Jacquelyn Cahill as a secretary on 21 January 2017 (1 page) |
10 November 2016 | Director's details changed for Mr Zane Vincent Cahill on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Zane Vincent Cahill on 10 November 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page) |
10 February 2010 | Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
8 February 2008 | Nc inc already adjusted 08/01/08 (1 page) |
8 February 2008 | Nc inc already adjusted 08/01/08 (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 7, the elms church road harold wood romford essex RM3 0JU (1 page) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 7, the elms church road harold wood romford essex RM3 0JU (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members
|
25 February 2005 | Return made up to 21/01/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 30/04/04 (1 page) |
3 June 2004 | Ad 30/04/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 30/04/04 (1 page) |
3 June 2004 | Ad 30/04/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members
|
17 February 2004 | Return made up to 21/01/04; full list of members
|
9 March 2003 | Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2003 | Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (14 pages) |
21 January 2003 | Incorporation (14 pages) |