Mallowsfield
Halstead
Essex
CO9 2LL
Registered Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Mrs Deborah Joan Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,636 |
Cash | £45,933 |
Current Liabilities | £64,736 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
3 August 2010 | Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Company name changed prestige and village lettings LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed prestige and village lettings LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Change of name notice (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page) |
11 June 2008 | Incorporation (18 pages) |
11 June 2008 | Incorporation (18 pages) |