Stanway
Colchester
CO3 8PH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Leslie Albert Pipe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages) |
7 September 2016 | Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 April 2012 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW England on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Company name changed walstead NEWCO5 LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed walstead NEWCO5 LIMITED\certificate issued on 27/07/11
|
21 July 2011 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
21 July 2011 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
21 July 2011 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 July 2011 | Termination of appointment of Leslie Pipe as a director (1 page) |
21 July 2011 | Termination of appointment of Leslie Pipe as a director (1 page) |
21 July 2011 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 July 2011 | Company name changed rhapsody LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed rhapsody LIMITED\certificate issued on 21/07/11
|
9 May 2011 | Appointment of Mr Leslie Albert Pipe as a director (2 pages) |
9 May 2011 | Appointment of Mr Leslie Albert Pipe as a director (2 pages) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |