Colchester
Essex
CO3 4NL
Director Name | Rene Llupar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 25 Lancaster Road Sculthorpe Fakenham Norfolk NR21 7PR |
Secretary Name | Noremer Llupar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 77 The Commons Colchester Essex CO3 4NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£46,012 |
Cash | £3,645 |
Current Liabilities | £64,251 |
Latest Accounts | 11 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 November |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 11 November 2008 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 11 November 2008 (6 pages) |
17 August 2010 | 225 extending 31/05/08 to 11/11/08 (1 page) |
17 August 2010 | 225 extending 31/05/08 to 11/11/08 (1 page) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / rene llupar / 02/07/2008 (1 page) |
15 May 2009 | Director and secretary's change of particulars / noremer llupar / 02/07/2008 (1 page) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Director's Change of Particulars / rene llupar / 02/07/2008 / HouseName/Number was: , now: 25; Street was: the peacock inn, now: lancaster road; Area was: 37 the street, chelsworth, now: sculthorpe; Post Town was: ipswich, now: fakenham; Region was: suffolk, now: norfolk; Post Code was: IP7 7HU, now: NR21 7PR; Country was: , now: united kingdom (1 page) |
15 May 2009 | Director and Secretary's Change of Particulars / noremer llupar / 02/07/2008 / HouseName/Number was: , now: 77; Street was: the peacock inn, now: the commons; Area was: 37 the street, chelsworth, now: ; Post Town was: ipswich, now: colchester; Region was: suffolk, now: essex; Post Code was: IP7 7HU, now: CO3 4NL; Country was: , now: united kingdom (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 77 the commons prettygate colchester essex CO3 4NL (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 77 the commons prettygate colchester essex CO3 4NL (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from the peacock inn 37 the street chelsworth ipswich suffolk IP7 7HU (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from the peacock inn 37 the street chelsworth ipswich suffolk IP7 7HU (1 page) |
25 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: moorgate house king street newton abbot TQ12 2LG (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: moorgate house king street newton abbot TQ12 2LG (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Incorporation (17 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (17 pages) |
12 May 2005 | Secretary resigned (1 page) |