Colchester
CO1 1DZ
Secretary Name | Martina Barbara Alexandra Willis |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollylodge Farmhouse Bromley Road, Lawford Manningtree Essex CO11 2QF |
Registered Address | 8b North Hill Colchester CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1000 at £1 | Adrian Robert Willis 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £62,990 |
Net Worth | -£45,863 |
Cash | £4 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2011 | Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages) |
25 October 2010 | Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010 (1 page) |
13 July 2010 | Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 27 July 2008 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 27 July 2008 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ (1 page) |
9 February 2009 | Appointment terminated secretary martina willis (1 page) |
9 February 2009 | Appointment terminated secretary martina willis (1 page) |
10 September 2008 | Capitals not rolled up (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Secretary's change of particulars / martina willis / 01/04/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 4 nayland rd colchester essex CO4 5EG (1 page) |
20 August 2008 | Secretary's change of particulars / martina willis / 01/04/2008 (1 page) |
20 August 2008 | Director's change of particulars / adrian willis / 01/04/2008 (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Director's change of particulars / adrian willis / 01/04/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 4 nayland rd colchester essex CO4 5EG (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 August 2008 | Location of debenture register (1 page) |
27 July 2007 | Incorporation (15 pages) |
27 July 2007 | Incorporation (15 pages) |