The Hythe
Colchester
Essex
CO1 2FE
Secretary Name | Mohammed Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 8 Vega Close The Hythe Colchester Essex CO1 2FE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 31 North Station Road Colchester Essex CO1 1RQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Mawara Bibi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,366 |
Cash | £5,463 |
Current Liabilities | £13,763 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Mawara Bibi on 14 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mawara Bibi on 14 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Return made up to 15/03/08; full list of members (6 pages) |
18 August 2008 | Return made up to 15/03/08; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Return made up to 15/03/07; full list of members (6 pages) |
29 October 2007 | Return made up to 15/03/07; full list of members (6 pages) |
21 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
2 October 2006 | Return made up to 15/03/06; full list of members (6 pages) |
2 October 2006 | Return made up to 15/03/06; full list of members (6 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (8 pages) |
15 March 2005 | Incorporation (8 pages) |