Clacton On Sea
Essex
CO16 8DS
Director Name | Mrs Helen Lucy Wyatt Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 St. Johns Road Clacton-On-Sea Essex CO16 8DS |
Secretary Name | Mrs Helen Lucy Wyatt Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 St. Johns Road Clacton-On-Sea Essex CO16 8DS |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£494,128 |
Cash | £5 |
Current Liabilities | £502,190 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 June 2008 | Director and Secretary's Change of Particulars / helen patel / 23/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 354; Street was: vancouver, now: st. Johns road; Area was: share lane, now: ; Post Town was: great bentley, now: clacton-on-sea; Post Code was: CO16 9AE, now: CO16 8DS; Country was: , now: united kingdom (2 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Director and secretary's change of particulars / helen patel / 23/06/2008 (2 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Director's Change of Particulars / deepak patel / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 354; Street was: vancouver, now: st. Johns road; Area was: share lane, now: ; Post Town was: great bentley, now: clacton-on-sea; Post Code was: CO16 9AE, now: CO16 8DS; Country was: , now: united kingdom (2 pages) |
24 June 2008 | Director's change of particulars / deepak patel / 23/06/2008 (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 5 high street halstead essex CO9 2AA (1 page) |
28 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 5 high street halstead essex CO9 2AA (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Incorporation (18 pages) |
23 June 2006 | Incorporation (18 pages) |