Colchester
Essex
CO3 3HH
Secretary Name | James Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Conifer Drive Warley Brentwood Essex CM14 5TZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Karen Louise Sargeant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £4,092 |
Current Liabilities | £6,825 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2012 | Voluntary strike-off action has been suspended (1 page) |
29 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 February 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
20 February 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
31 October 2010 | Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages) |
31 October 2010 | Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages) |
31 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
31 October 2010 | Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages) |
31 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Karen Louise Sargeant on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Karen Louise Sargeant on 28 October 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members
|
20 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 8 brook house wivenhoe business centre colchester essex CO7 9DP (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 8 brook house wivenhoe business centre colchester essex CO7 9DP (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: unit 8 brook house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: unit 8 brook house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members
|
15 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
13 January 2004 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2004 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
28 October 2003 | Incorporation (16 pages) |
28 October 2003 | Incorporation (16 pages) |