Nayland
Colchester
CO6 4HX
Secretary Name | Mr Philip Malcolm Wood |
---|---|
Status | Closed |
Appointed | 31 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Counting House Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Wivenhoe Hall Folly High Street Wivenhoe CO7 9AF |
Secretary Name | Roman River Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | The Coppice Abberton Road, Fingringhoe Colchester Essex CO5 7AS |
Website | josephineinteriors.co.uk |
---|
Registered Address | Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Frances Josephine Lamb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,523 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
13 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 February 2014 | Director's details changed for Frances Josephine Lamb on 1 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Frances Josephine Lamb on 1 February 2014 (2 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Appointment of Mr Philip Malcolm Wood as a secretary (1 page) |
27 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Frances Josephine Lamb on 31 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Counting House Consulting Ltd as a secretary (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
29 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members
|
19 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: the counting house saint johns road, wivenhoe colchester essex CO7 9DR (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
21 October 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (12 pages) |