Wivenhoe
Colchester
Essex
CO7 9LB
Director Name | Stuart Malcolm Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a London Hill Rayleigh Essex SS6 7HP |
Secretary Name | Susan Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a London Hill Rayleigh Essex SS6 7HP |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (6 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
7 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 6B crown gate wyncolls road, colchester essex CO4 9HZ (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 6B crown gate wyncolls road, colchester essex CO4 9HZ (1 page) |
5 June 2009 | Statement of affairs with form 4.19 (6 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Statement of affairs with form 4.19 (6 pages) |
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Resolutions
|
17 April 2009 | Director's change of particulars / ronald titchener / 29/03/2009 (1 page) |
17 April 2009 | Return made up to 29/03/09; full list of members (7 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (7 pages) |
17 April 2009 | Director's Change of Particulars / ronald titchener / 29/03/2009 / Occupation was: digital solutions, now: chief executive officer (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 7 rectory hill wivenhoe colchester essex CO7 9LB united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 7 rectory hill wivenhoe colchester essex CO7 9LB united kingdom (1 page) |
28 July 2008 | Nc dec already adjusted 07/07/08 (1 page) |
28 July 2008 | Nc dec already adjusted 07/07/08 (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
16 July 2008 | Return made up to 29/03/08; full list of members (6 pages) |
16 July 2008 | Return made up to 29/03/08; full list of members (6 pages) |
7 July 2008 | S-div (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | S-div (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | S-div (1 page) |
7 July 2008 | S-div (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
7 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
7 July 2008 | Ad 20/06/08 gbp si [email protected]=998 gbp ic 1002/2000 (2 pages) |
7 July 2008 | Ad 20/06/08\gbp si [email protected]=998\gbp ic 1002/2000\ (2 pages) |
1 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
1 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 20/06/08\gbp si [email protected]=998\gbp ic 4/1002\ (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 20/06/08 gbp si [email protected]=998 gbp ic 4/1002 (2 pages) |
24 June 2008 | Gbp nc 1000/10000000\20/06/08 (2 pages) |
24 June 2008 | Gbp nc 1000/10000000 20/06/08 (2 pages) |
18 June 2008 | Appointment Terminated Director stuart thompson (1 page) |
18 June 2008 | Appointment terminated director stuart thompson (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 14A london hill rayleigh essex SS6 7HP (1 page) |
9 June 2008 | Appointment terminated secretary susan thompson (1 page) |
9 June 2008 | Director appointed mr ronald titchener (1 page) |
9 June 2008 | Appointment Terminated Secretary susan thompson (1 page) |
9 June 2008 | Director appointed mr ronald titchener (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 14A london hill rayleigh essex SS6 7HP (1 page) |
13 May 2008 | Company name changed raytek computers LIMITED\certificate issued on 14/05/08 (2 pages) |
13 May 2008 | Company name changed raytek computers LIMITED\certificate issued on 14/05/08 (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (12 pages) |
29 March 2007 | Incorporation (12 pages) |