Colchester
CO4 0BW
Secretary Name | John Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 56 Fairhead Road North Colchester Essex CO4 0BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £536 |
Current Liabilities | £1,889 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page) |
28 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (1 page) |
18 October 2006 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 October 2006 | Memorandum and Articles of Association (13 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Company name changed acr surveys LIMITED\certificate issued on 05/10/06 (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |