Great Bromley
Colchester
Essex
CO7 7UH
Secretary Name | Rachel Daff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH |
Director Name | Mr Robert John Williams |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Edward Marke Drive Langenhoe Colchester Essex CO5 7LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Ralph Daff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,700 |
Cash | £5,760 |
Current Liabilities | £194,457 |
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 January 2018 | Registered office address changed from The Barns Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2018 (2 pages) |
3 January 2018 | Statement of affairs (8 pages) |
3 January 2018 | Appointment of a voluntary liquidator (3 pages) |
3 January 2018 | Resolutions
|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 August 2017 | Notification of Ralphn Joseph Daff as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 August 2017 | Notification of Ralphn Joseph Daff as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 April 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Robert John Williams as a director on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Robert John Williams as a director on 30 April 2015 (1 page) |
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ralph Joseph Daff on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert John Williams on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ralph Joseph Daff on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert John Williams on 16 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Return made up to 06/01/09; full list of members (5 pages) |
16 March 2009 | Return made up to 06/01/09; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / robert williams / 01/06/2008 (1 page) |
22 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / ralph daff / 01/06/2008 (1 page) |
22 January 2009 | Secretary's change of particulars / rachel daff / 01/06/2008 (1 page) |
22 January 2009 | Director's change of particulars / robert williams / 01/06/2008 (1 page) |
22 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / ralph daff / 01/06/2008 (1 page) |
22 January 2009 | Secretary's change of particulars / rachel daff / 01/06/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from essex house, harwich road great bromley colchester CO7 7UL (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from essex house, harwich road great bromley colchester CO7 7UL (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 January 2004 | Ad 06/01/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 January 2004 | Ad 06/01/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |