Colchester
Essex
CO1 1TB
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Website | www.jeneveve.co.uk |
---|---|
Telephone | 01206 570555 |
Telephone region | Colchester |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Suzie Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,718 |
Current Liabilities | £149,442 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Director's details changed for Suzie Dean on 29 February 2012 (2 pages) |
20 December 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Termination of appointment of Philip Lawrence as a director (2 pages) |
15 September 2010 | Appointment of Suzie Dean as a director (3 pages) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|