Clacton-On-Sea
Essex
CO16 7DA
Secretary Name | Miss Tiina Luomala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Aster Close Clacton On Sea Essex CO16 7DA |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £874 |
Current Liabilities | £39,073 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Director's change of particulars / jason holland / 04/07/2008 (1 page) |
7 July 2008 | Secretary's change of particulars / tiina luomala / 04/07/2008 (1 page) |
7 July 2008 | Secretary's Change of Particulars / tiina luomala / 04/07/2008 / HouseName/Number was: , now: 15; Street was: 69 camellia crescent, now: aster close; Post Town was: clacton on sea, now: clacton-on-sea; Post Code was: CO16 7EU, now: CO16 7DA; Country was: , now: united kingdom (1 page) |
7 July 2008 | Director's Change of Particulars / jason holland / 04/07/2008 / HouseName/Number was: , now: 15; Street was: 69 camellia crescent, now: aster close; Post Town was: clacton on sea, now: clacton-on-sea; Post Code was: CO16 7EU, now: CO16 7DA; Country was: , now: united kingdom (1 page) |
14 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
14 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
2 July 2007 | Company name changed j j holland plastics LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed j j holland plastics LIMITED\certificate issued on 02/07/07 (2 pages) |
21 September 2006 | Incorporation (12 pages) |
21 September 2006 | Incorporation (12 pages) |