Colchester
Essex
CO3 3AD
Secretary Name | Mr Ian Richard Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £493 |
Cash | £2,999 |
Current Liabilities | £75,206 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (19 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (19 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (17 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (17 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (17 pages) |
18 July 2014 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 July 2014 (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Statement of affairs with form 4.19 (6 pages) |
16 July 2014 | Statement of affairs with form 4.19 (6 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Director's details changed for Paul Anthony Boon on 25 May 2012 (2 pages) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Paul Anthony Boon on 25 May 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Termination of appointment of Ian Watson as a secretary (1 page) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Termination of appointment of Ian Watson as a secretary (1 page) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Paul Anthony Boon on 28 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Paul Anthony Boon on 28 May 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages) |
9 August 2010 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 June 2009 | Secretary appointed mr ian richard watson (1 page) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Secretary appointed mr ian richard watson (1 page) |
23 October 2008 | Appointment terminated secretary ian watson (1 page) |
23 October 2008 | Appointment terminated secretary ian watson (1 page) |
1 October 2008 | Secretary appointed ian watson (2 pages) |
1 October 2008 | Director appointed paul anthony boon (2 pages) |
1 October 2008 | Director appointed paul anthony boon (2 pages) |
1 October 2008 | Secretary appointed ian watson (2 pages) |
29 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
29 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
28 May 2008 | Incorporation (17 pages) |
28 May 2008 | Incorporation (17 pages) |