Loughton
Essex
IG10 4EG
Director Name | Mr Robin Howard Reichelt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Harold Close The Pinnacles Harlow Essex CM19 5TH |
Registered Address | 18a High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
3k at £1 | Robin Reichelt 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Application to strike the company off the register (3 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
7 September 2011 | Termination of appointment of Robin Reichelt as a director (2 pages) |
7 September 2011 | Appointment of Stella Murphy as a director on 6 July 2011 (3 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Appointment of Stella Murphy as a director (3 pages) |
7 September 2011 | Termination of appointment of Robin Howard Reichelt as a director on 7 July 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 January 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 25 January 2011 (2 pages) |
23 August 2010 | Director's details changed for Mr Robin Howard Reichelt on 13 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Robin Howard Reichelt on 13 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
12 May 2010 | Company name changed colonial pie shop LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed colonial pie shop LIMITED\certificate issued on 12/05/10
|
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2008 | Incorporation (13 pages) |
13 August 2008 | Incorporation (13 pages) |