Tiptree
Colchester
Essex
CO5 0AP
Director Name | Mrs Christabel Joy Winifred Gray |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Lane Tolleshunt Knights Maldon Essex CM9 8HB |
Secretary Name | Miss Sally Kate Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 62 Anchor Road Tiptree Colchester Essex CO5 0AP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.bloominggirls.co.uk |
---|---|
Telephone | 01787 221936 |
Telephone region | Sudbury |
Registered Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
50 at £1 | Christabel Joy Winifred Gray 50.00% Ordinary |
---|---|
50 at £1 | Sally Kate Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,034 |
Cash | £1,078 |
Current Liabilities | £11,061 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
18 January 2011 | Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
18 January 2011 | Director's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
18 January 2011 | Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
18 January 2011 | Secretary's details changed for Miss Sally Kate Frost on 8 November 2009 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Christabel Joy Winifred Gray on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sally Kate Frost on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sally Kate Frost on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Christabel Joy Winifred Gray on 29 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 July 2009 | Director and secretary's change of particulars / sally frost / 08/11/2008 (1 page) |
25 July 2009 | Director and secretary's change of particulars / sally frost / 08/11/2008 (1 page) |
12 March 2009 | Return made up to 29/10/08; full list of members; amend (5 pages) |
12 March 2009 | Return made up to 29/10/08; full list of members; amend (5 pages) |
10 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
10 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
22 November 2007 | Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Memorandum and Articles of Association (8 pages) |
22 November 2007 | Memorandum and Articles of Association (8 pages) |
22 November 2007 | Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Resolutions
|
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
29 October 2007 | Incorporation (19 pages) |
29 October 2007 | Incorporation (19 pages) |