Colchester
Essex
CO2 7AT
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | benlocker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 525174405 |
Telephone region | Mobile |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Benjamin Harvey Locker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,185 |
Cash | £11 |
Current Liabilities | £7,407 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Director's details changed for Mr Benjamin Harvey Locker on 30 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Benjamin Harvey Locker on 30 October 2013 (2 pages) |
22 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 10 November 2010 (1 page) |
17 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
17 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
27 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
27 November 2009 | Appointment of Benjamin Harvey Locker as a director (3 pages) |
27 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
27 November 2009 | Appointment of Benjamin Harvey Locker as a director (3 pages) |
15 October 2009 | Incorporation (52 pages) |
15 October 2009 | Incorporation (52 pages) |