Colchester
Essex
CO3 3HH
Director Name | Mrs Ruby Anagaran Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 October 2014) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Stephen Paul Birch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Property Manager |
Correspondence Address | 55 Hatfield Road Ipswich Suffolk IP3 9AG |
Director Name | Mark Young |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Mark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Wilson Road Pinebrook Ipswich Suffolk IP8 3SD |
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 | Ruby Anagaran Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,229 |
Cash | £544 |
Current Liabilities | £48,474 |
Latest Accounts | 5 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
14 December 2013 | Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
14 December 2013 | Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 May 2013 | Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page) |
5 May 2013 | Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page) |
5 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-05
|
5 May 2013 | Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page) |
5 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-05
|
5 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-05
|
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
4 November 2011 | Termination of appointment of Mark Young as a director (1 page) |
4 November 2011 | Appointment of Mrs Ruby Anagaran Young as a director (2 pages) |
4 November 2011 | Termination of appointment of Mark Young as a director (1 page) |
4 November 2011 | Appointment of Mrs Ruby Anagaran Young as a director (2 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 November 2010 | Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Young on 6 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Young on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Young on 6 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
3 March 2008 | Prev sho from 30/04/2007 to 05/04/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
3 March 2008 | Prev sho from 30/04/2007 to 05/04/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
11 September 2006 | Registered office changed on 11/09/06 from: 38 wilson road pinebrook ipswich suffolk IP8 3SD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 38 wilson road pinebrook ipswich suffolk IP8 3SD (1 page) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
6 April 2004 | Incorporation (15 pages) |
6 April 2004 | Incorporation (15 pages) |