Colchester
Essex
CO3 4AR
Director Name | Nicholas John Hepple |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Nicholson Terrace Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9DP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
20 April 2011 | Director's details changed for Paul Caldwell-Jones on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Paul Caldwell-Jones on 20 April 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Director appointed nicholas john hepple (2 pages) |
14 August 2009 | Director appointed nicholas john hepple (2 pages) |
9 July 2009 | Director appointed paul caldwell-jones (2 pages) |
9 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
9 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
9 July 2009 | Director appointed paul caldwell-jones (2 pages) |
23 April 2009 | Appointment Terminated Director barbara kahan (1 page) |
23 April 2009 | Appointment terminated director barbara kahan (1 page) |
20 April 2009 | Incorporation (11 pages) |
20 April 2009 | Incorporation (11 pages) |