Colchester
CO4 9AD
Director Name | Mr Alexander James Gair Thorbek |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Church House Church Road, Sandhurst Cranbrook TN18 5NS |
Director Name | Mr Anthony Croasdale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Allectus Way Witham CM8 1PA |
Registered Address | North Colchester Business Centre 340 The Crescent Colchester CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander Thorbek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680 |
Cash | £443 |
Current Liabilities | £7,200 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
3 October 2023 | Termination of appointment of Paul Jason Bailey as a director on 28 July 2023 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
22 August 2023 | Appointment of Mr Ricki Lee Thake as a director on 28 July 2023 (2 pages) |
23 May 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
2 May 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
8 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
24 June 2022 | Amended total exemption full accounts made up to 31 July 2021 (5 pages) |
17 June 2022 | Termination of appointment of Anthony Croasdale as a director on 20 August 2021 (1 page) |
17 June 2022 | Cessation of Anthony Croasdale as a person with significant control on 20 August 2021 (1 page) |
20 May 2022 | Notification of Paul Jason Bailey as a person with significant control on 20 August 2021 (2 pages) |
20 May 2022 | Appointment of Mr Paul Jason Bailey as a director on 20 August 2021 (2 pages) |
3 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 September 2018 | Registered office address changed from Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 6 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
8 February 2018 | Cessation of Alexander James Gair Thorbek as a person with significant control on 22 November 2016 (1 page) |
5 January 2018 | Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages) |
5 January 2018 | Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 August 2017 | Cessation of Anthony Croasdale as a person with significant control on 20 November 2016 (1 page) |
31 August 2017 | Cessation of Anthony Croasdale as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages) |
31 August 2017 | Notification of Anthony Croasdale as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of Anthony Croasdale as a person with significant control on 20 November 2016 (1 page) |
31 August 2017 | Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages) |
2 June 2017 | Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS to Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS to Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS on 2 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Anthony Croasdale as a director on 22 November 2016 (2 pages) |
1 June 2017 | Appointment of Mr Anthony Croasdale as a director on 22 November 2016 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 December 2016 | Termination of appointment of Alexander James Gair Thorbek as a director on 22 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Alexander James Gair Thorbek as a director on 22 November 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
21 February 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England on 21 February 2013 (2 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Incorporation (24 pages) |
14 July 2011 | Incorporation (24 pages) |