Colchester
Essex
CO2 9EZ
Director Name | Miss Kirsty Sinead Boyle |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 15 Daniell Drive Colchester Essex CO2 9EZ |
Director Name | Julia Elizabeth Louise Boyle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Daniell Drive Colchester Essex CO2 9EZ |
Registered Address | 15 Daniell Drive Colchester Essex CO2 9EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £542 |
Cash | £1,286 |
Current Liabilities | £5,363 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Termination of appointment of Julia Boyle as a director (1 page) |
15 August 2011 | Termination of appointment of Julia Boyle as a director (1 page) |
5 August 2011 | Appointment of Mr Michael Geoffrey Boyle as a director (2 pages) |
5 August 2011 | Appointment of Mr Michael Geoffrey Boyle as a director (2 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 December 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
16 December 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Appointment of Julia Elizabeth Louise Boyle as a director (3 pages) |
18 February 2010 | Appointment of Julia Elizabeth Louise Boyle as a director (3 pages) |
29 December 2009 | Termination of appointment of Kirsty Boyle as a director (2 pages) |
29 December 2009 | Termination of appointment of Kirsty Boyle as a director (2 pages) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |