Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shy Keenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £9,509 |
Current Liabilities | £9,399 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 February 2010 | Company name changed tpcauk LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed tpcauk LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
17 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 August 2008 | Director appointed shy keenan (2 pages) |
6 August 2008 | Director appointed shy keenan (2 pages) |
1 July 2008 | Appointment terminated director diana redding (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages) |
1 July 2008 | Appointment terminated director diana redding (1 page) |
16 June 2008 | Incorporation (17 pages) |
16 June 2008 | Incorporation (17 pages) |