Colchester
Essex
CO3 3AD
Secretary Name | Mrs Susan Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Susan Abraham & Abraham Kurian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,298 |
Cash | £593,000 |
Current Liabilities | £36,581 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 March 2016 | Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 March 2016 (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 1 October 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page) |
4 August 2010 | Secretary's details changed for Susan Abraham on 19 July 2010 (1 page) |
4 August 2010 | Director's details changed for Abraham Kurian on 19 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Susan Abraham on 19 July 2010 (1 page) |
4 August 2010 | Director's details changed for Abraham Kurian on 19 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (15 pages) |
30 September 2005 | Incorporation (15 pages) |