Coggeshall
Essex
CO6 1QR
Director Name | Ermelinda Maria White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Beauty Consultant |
Correspondence Address | 2 The Grove Church Road Brightlingsea Essex CO7 0QX |
Secretary Name | Ermelinda Maria White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Beauty Consultant |
Correspondence Address | 2 The Grove Church Road Brightlingsea Essex CO7 0QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mrs Ermelinda Maria White 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Gentry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,156 |
Cash | £758 |
Current Liabilities | £15,943 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
26 July 2017 | Notification of Ermelinda Maria White as a person with significant control on 29 June 2017 (2 pages) |
26 July 2017 | Notification of Susan Gentry as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Secretary's details changed for Ermelinda Maria White on 17 May 2016 (1 page) |
21 June 2016 | Director's details changed for Ermelinda Maria White on 22 December 2010 (2 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Secretary's details changed for Ermelinda Maria White on 22 December 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 01/05/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 May 2003 | Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (17 pages) |
1 May 2003 | Director resigned (1 page) |