Colchester
Essex
CO1 2RH
Secretary Name | Edificio Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 16 August 2016) |
Correspondence Address | 19 Worcester Road Colchester Essex CO1 2RH |
Director Name | John Paul Stephen Beton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Orchard House Barracks Road, Assington Colchester Essex CO10 5LP |
Director Name | Christopher Hamish Scott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Property Acqusitions Manager |
Correspondence Address | 12 Stonecrop Colchester Essex CO4 5UG |
Director Name | Mr Stephen John Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Englepoint Tudwick Road Colchester Essex CO5 0SB |
Secretary Name | John Paul Stephen Beton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Barracks Road, Assington Colchester Essex CO10 5LP |
Registered Address | 19 Worcester Road Colchester Essex CO1 2RH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Edificio Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Edificio Developments Limited on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Tye Harvey on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Tye Harvey on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Edificio Developments Limited on 1 January 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 July 2009 | Appointment terminated director john beton (1 page) |
30 July 2009 | Appointment terminated director stephen wright (1 page) |
30 July 2009 | Appointment terminated secretary john beton (1 page) |
30 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from blackburn house, 32A crouch street, colchester essex CO3 3HH (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Secretary appointed edificio developments LIMITED (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 September 2008 | Return made up to 25/06/08; full list of members (5 pages) |
5 April 2008 | Appointment terminated director christopher scott (1 page) |
17 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
25 June 2007 | Incorporation (13 pages) |