West Mersea
Colchester
Essex
CO5 8NG
Secretary Name | Mr Richard Charles Alexander Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cambridge Road Colchester Essex CO3 3NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(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 | 07 March 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £7,459 |
Cash | £1,504 |
Current Liabilities | £90,959 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (4 pages) |
22 March 2010 | Application to strike the company off the register (4 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 07/03/08; full list of members (6 pages) |
3 July 2008 | Return made up to 07/03/08; full list of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
15 March 2005 | Company name changed euonymus LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed euonymus LIMITED\certificate issued on 15/03/05 (2 pages) |
7 March 2005 | Incorporation (16 pages) |