West Mersea
Colchester
Essex
CO5 8EX
Secretary Name | Paul Stuart Harding |
---|---|
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
26 at £1 | Paul Stuart Harding 50.00% Ordinary |
---|---|
26 at £1 | T. Brown 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages) |
15 September 2012 | Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages) |
15 September 2012 | Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages) |
15 September 2012 | Director's details changed for Mr Paul Stuart Harding on 1 January 2012 (2 pages) |
15 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages) |
15 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Secretary's details changed for Paul Stuart Harding on 1 January 2012 (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 February 2011 | Secretary's details changed for Paul Stuart Harding on 31 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Paul Stuart Harding on 31 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Paul Stuart Harding on 31 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Paul Stuart Harding on 31 January 2011 (2 pages) |
26 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Ad 01/06/09\gbp si 26@1=26\gbp ic 26/52\ (2 pages) |
13 August 2009 | Ad 01/06/09\gbp si 26@1=26\gbp ic 26/52\ (2 pages) |
27 June 2009 | Company name changed signcorp nova LIMITED\certificate issued on 30/06/09 (2 pages) |
27 June 2009 | Company name changed signcorp nova LIMITED\certificate issued on 30/06/09 (2 pages) |
28 April 2009 | Incorporation (14 pages) |
28 April 2009 | Incorporation (14 pages) |