Colchester
Essex
CO1 1DA
Secretary Name | Mr Trevor Anthony Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Registered Address | Habendum House 1-2 High Street Colchester Essex CO1 1DA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at 1 | Robert Murray 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Application to strike the company off the register (3 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
14 April 2008 | Memorandum and Articles of Association (4 pages) |
14 April 2008 | Memorandum and Articles of Association (4 pages) |
5 April 2008 | Company name changed core data systems LTD\certificate issued on 09/04/08 (2 pages) |
5 April 2008 | Company name changed core data systems LTD\certificate issued on 09/04/08 (2 pages) |
4 April 2008 | Incorporation (10 pages) |
4 April 2008 | Incorporation (10 pages) |