Colchester
CO2 8JX
Director Name | Miss Kate Annabel Watson-Mitchell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Secretary Name | Miss Kate Annabel Watson-Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19a Connaught Road London N4 4NT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Mark Nicholas Watson-mitchell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 April 2016 | Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Director's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Mark Nicholas Watson-Mitchell on 27 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Mark Nicholas Watson-Mitchell on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 March 2012 | Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 March 2012 | Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from addworth PLC 1 carthusian street london EC1M 6DZ (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from addworth PLC 1 carthusian street london EC1M 6DZ (1 page) |
8 June 2009 | Director appointed miss kate annabel watson-mitchell (1 page) |
8 June 2009 | Secretary appointed miss kate annabel watson-mitchell (1 page) |
8 June 2009 | Appointment terminated secretary franciscus timmermans (1 page) |
8 June 2009 | Secretary appointed miss kate annabel watson-mitchell (1 page) |
8 June 2009 | Director appointed miss kate annabel watson-mitchell (1 page) |
8 June 2009 | Appointment terminated secretary franciscus timmermans (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (13 pages) |
31 May 2007 | Incorporation (13 pages) |