Kelvedon
Colchester
Essex
CO5 9AA
Secretary Name | Mr John Rickard Gamble |
---|---|
Status | Closed |
Appointed | 22 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | Shop 4 118 High Street Kelvedon Colchester Essex CO5 9AA |
Registered Address | Shop 4 118 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
1 at £1 | Janice Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,368 |
Cash | £616 |
Current Liabilities | £57,947 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from C/O Bell Unwin Ltd T/as Olivers Wines and Spirits Shop 4 118High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from C/O Bell Unwin Ltd T/as Olivers Wines and Spirits Shop 4 118High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 6 March 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Secretary's details changed for Mr John Rickard Gamble on 23 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Janice Gamble on 23 July 2011 (2 pages) |
23 July 2011 | Director's details changed for Mrs Janice Gamble on 23 July 2011 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2010 | Appointment of Mr John Rickard Gamble as a secretary (1 page) |
22 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 July 2009 (1 page) |
23 March 2010 | Registered office address changed from 217a High Street Kelvedon Colchester Essex CO5 9JT on 23 March 2010 (1 page) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
26 January 2010 | Director's details changed for Miss Janice Bell on 26 January 2010 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 st. Marys house st. Marys square kelvedon colchester CO5 9AN (1 page) |
3 December 2008 | Incorporation (14 pages) |