Colchester
Essex
CO4 5XQ
Secretary Name | Vasudev Karri |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jonquil Way Fernlea Braiswick Colchester Essex CO4 5UW |
Secretary Name | Vasudev Karri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jonquil Way Fernlea Braiswick Colchester Essex CO4 5UW |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 7a Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £421,920 |
Gross Profit | £2,811 |
Net Worth | £53 |
Cash | £691 |
Current Liabilities | £723 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Application for striking-off (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Return made up to 10/03/06; full list of members (7 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 March 2005 | Incorporation (19 pages) |