Ipswich
Suffolk
IP1 3SU
Secretary Name | Anthony John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | H M Forces |
Correspondence Address | Flat 6 Beecholme 129a Woodbridge Rd Ipswich Suffolk IP4 2NR |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Termination of appointment of Anthony John Holland as a secretary on 6 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Anthony Holland as a secretary (1 page) |
12 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
23 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
20 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
20 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (13 pages) |
5 July 2007 | Incorporation (13 pages) |