Colchester
Essex
CO3 4NU
Director Name | Mr Steven John George |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foundry Lane Earls Colne Colchester Essex CO6 2SB |
Secretary Name | Mr Steven John George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foundry Lane Earls Colne Colchester Essex CO6 2SB |
Director Name | Mr Roy Herbert Stitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2007) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Egret Crescent Longridge Park Colchester Essex CO4 3FP |
Secretary Name | Mrs Patricia Jean Stitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Egret Crescent Colchester Essex CO4 3FP |
Secretary Name | Nelofer Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Top Floor Brondesbury Villas London NW6 6AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ahtasham Wug Syed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,606 |
Cash | £87,107 |
Current Liabilities | £136,286 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 June 2018 | Amended micro company accounts made up to 31 August 2017 (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from C/O C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 October 2013 | Registered office address changed from C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester CO3 0UL United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester CO3 0UL United Kingdom on 17 October 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 26 August 2011 (1 page) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2010 | Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages) |
14 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages) |
14 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 November 2008 | Appointment terminated secretary nelofer syed (1 page) |
21 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 November 2008 | Appointment terminated secretary nelofer syed (1 page) |
21 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 March 2008 | Return made up to 16/10/07; full list of members (3 pages) |
1 March 2008 | Return made up to 16/10/07; full list of members (3 pages) |
3 September 2007 | £ ic 100/50 09/08/07 £ sr 50@1=50 (1 page) |
3 September 2007 | £ ic 100/50 09/08/07 £ sr 50@1=50 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
29 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 92 station road clacton-on-sea essex CO15 1SG (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 92 station road clacton-on-sea essex CO15 1SG (1 page) |
24 January 2005 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
2 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
15 December 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
15 December 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Incorporation (18 pages) |
16 October 2003 | Incorporation (18 pages) |