Colchester
Essex
CO2 9NP
Secretary Name | Susannah Lorraine Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Energy House Berechurch Hall Road Colchester Essex CO2 9NP |
Director Name | Mrs Vanessa Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Threshers End Stanway Colchester Essex CO3 0WE |
Secretary Name | Mrs Vanessa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Threshers End Stanway Colchester Essex CO3 0WE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | gavinmills.co.uk |
---|
Registered Address | Warden House, 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gavin Spencer Mills 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Gavin Spencer Mills on 1 December 2012 (2 pages) |
8 March 2013 | Secretary's details changed for Susannah Lorraine Mills on 1 December 2012 (2 pages) |
8 March 2013 | Secretary's details changed for Susannah Lorraine Mills on 1 December 2012 (2 pages) |
8 March 2013 | Director's details changed for Gavin Spencer Mills on 1 December 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Bloomfield Garden Centre 241 Berechurch Hall Road Colchester Essex CO2 9NP on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Bloomfield Garden Centre 241 Berechurch Hall Road Colchester Essex CO2 9NP on 4 June 2010 (1 page) |
16 February 2010 | Appointment of Susannah Lorraine Mills as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Vanessa Smith as a secretary (1 page) |
26 January 2010 | Termination of appointment of Vanessa Smith as a director (1 page) |
12 January 2010 | Company name changed gavin mills home interiors LTD\certificate issued on 12/01/10
|
12 January 2010 | Change of name notice (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
27 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 March 2008 | Director appointed gavin mills (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from warden house 37 manor road colchester CO3 3LX uk (1 page) |
18 March 2008 | Director and secretary appointed vanessa smith (2 pages) |
29 February 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
29 February 2008 | Appointment terminated director uk directors LTD (1 page) |
26 February 2008 | Incorporation (8 pages) |