Stanway
Colchester
Essex
CO3 8WR
Director Name | Mr Malcolm John Stephenson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Pyefleet View Langenhoe Colchester CO5 7LD |
Secretary Name | Mr Malcolm John Stephenson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Pyefleet View Langenhoe Colchester CO5 7LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Promotions House West Side Centre Stanway Colchester Essex CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed the promotional gift superstore LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Change of name notice (2 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 August 2008 | Accounts made up to 30 June 2008 (2 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
25 October 2007 | Accounts made up to 30 June 2007 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 August 2007 | Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 August 2007 | Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: promotions house westside centre stanway colchester essex CO3 8PH (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: promotions house westside centre stanway colchester essex CO3 8PH (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 June 2006 | Incorporation (30 pages) |
13 June 2006 | Incorporation (30 pages) |