Colchester
Essex
CO3 3AD
Director Name | Mr Keith Michael Elves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Deakin Leas Tonbridge TN9 2JT |
Secretary Name | Mr Keith Michael Elves |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Deakin Leas Tonbridge TN9 2JT |
Website | www.userfriendlycomputers.net |
---|
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Keith Michael Elves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,413 |
Cash | £100,074 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
15 November 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (18 pages) |
26 April 2018 | Registered office address changed from 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2018 (2 pages) |
24 April 2018 | Resolutions
|
24 April 2018 | Appointment of a voluntary liquidator (3 pages) |
24 April 2018 | Declaration of solvency (5 pages) |
13 December 2017 | Termination of appointment of Keith Michael Elves as a secretary on 12 December 2017 (1 page) |
29 November 2017 | Appointment of Mrs Sandra Elves as a director on 29 November 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Termination of appointment of Keith Michael Elves as a director on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Mrs Sandra Elves as a director on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Keith Michael Elves as a director on 29 November 2017 (1 page) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Registered office address changed from 107 Deakin Leas Tonbridge TN9 2JT to 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 107 Deakin Leas Tonbridge TN9 2JT to 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN on 29 November 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Incorporation (23 pages) |
24 February 2011 | Incorporation (23 pages) |