Green Lane, Aldham
Colchester
Essex
CO6 3RF
Secretary Name | Janet May Gediking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Amora Green Lane Aldham Colchester Essex CO6 3RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106 |
Current Liabilities | £2,024 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for John Victor Gediking on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Victor Gediking on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for John Victor Gediking on 8 June 2010 (2 pages) |
24 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
24 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Incorporation (16 pages) |
8 June 2003 | Incorporation (16 pages) |