Wivenhoe
Colchester
CO7 9JT
Secretary Name | Mr Owen Angel |
---|---|
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballast Quay House Ballast Quay Road Wivenhoe Colchester CO7 9JT |
Director Name | Mr Graeme Manlaws Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ballast Quay House Ballast Quay Road Wivenhoe Colchester CO7 9JT |
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Owen Angel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,645 |
Cash | £44 |
Current Liabilities | £23,117 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
27 October 2017 | Confirmation statement made on 18 August 2017 with no updates (2 pages) |
27 October 2017 | Confirmation statement made on 18 August 2017 with no updates (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Mr Owen Angel on 29 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Mr Owen Angel on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Owen Angel on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Owen Angel on 29 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 August 2013 | Registered office address changed from Churchman's House 129 Portman Road Ipswich Suffolk IP1 2BN on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Churchman's House 129 Portman Road Ipswich Suffolk IP1 2BN on 28 August 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 February 2012 | Termination of appointment of Graeme Roberts as a director (2 pages) |
21 February 2012 | Termination of appointment of Graeme Roberts as a director (2 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Owen Emmanuel Angel on 27 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Owen Emmanuel Angel on 27 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (4 pages) |
8 July 2011 | Secretary's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (3 pages) |
8 July 2011 | Director's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (4 pages) |
8 July 2011 | Secretary's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (3 pages) |
28 September 2010 | Director's details changed for Mr Graeme Manlaws Roberts on 23 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Graeme Manlaws Roberts on 23 September 2010 (3 pages) |
25 September 2010 | Registered office address changed from 15 Graces Walk Frinton-on-Sea CO13 9PQ United Kingdom on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from 15 Graces Walk Frinton-on-Sea CO13 9PQ United Kingdom on 25 September 2010 (2 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|