Langham
Colchester
Essex
CO4 5NH
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | 7 The Courtyards Wyncolls Road Severalls Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £3,342 |
Cash | £220 |
Current Liabilities | £572 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
2 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
28 October 2008 | Appointment Terminated Director robert thoburn (1 page) |
28 October 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated director robert thoburn (1 page) |
28 October 2008 | Director appointed stephen maurice smith (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
28 October 2008 | Director appointed stephen maurice smith (2 pages) |
28 October 2008 | Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
27 October 2008 | Company name changed instore advertising LIMITED\certificate issued on 28/10/08 (3 pages) |
27 October 2008 | Company name changed instore advertising LIMITED\certificate issued on 28/10/08 (3 pages) |
16 October 2008 | Incorporation (14 pages) |
16 October 2008 | Incorporation (14 pages) |