Stanway
Colchester
Essex
CO3 0AB
Secretary Name | Dale Andrew Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(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 | 14 March 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Secretary's details changed for Dale Andrew Rudd on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Secretary's details changed for Dale Andrew Rudd on 15 March 2013 (1 page) |
15 March 2013 | Director's details changed for Mr Sebastian Jon Tudor on 15 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Director's details changed for Mr Sebastian Jon Tudor on 15 March 2013 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Registered office address changed from Augusta House Spring Gardens Road Wakes Colne Colchester Essex CO6 2DR on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Augusta House Spring Gardens Road Wakes Colne Colchester Essex CO6 2DR on 14 December 2010 (1 page) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sebastian Jon Tudor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sebastian Jon Tudor on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
5 April 2007 | Registered office changed on 05/04/07 from: augusta house, spring gardens road, wakes colne colchster essex CO6 2DR (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: augusta house, spring gardens road, wakes colne colchster essex CO6 2DR (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (15 pages) |
14 March 2007 | Incorporation (15 pages) |