Langham
Colchester
Essex
CO4 5NE
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | The Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Fremel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,587 |
Cash | £349 |
Current Liabilities | £8,136 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 February 2013 | Registered office address changed from 16 Manor Close Gt Horkesley Colchester Essex CO4 6AR United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr David Fremel on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr David Fremel on 11 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 16 Manor Close Gt Horkesley Colchester Essex CO4 6AR United Kingdom on 12 February 2013 (1 page) |
20 August 2012 | Director's details changed for Mr David Fremel on 1 July 2012 (2 pages) |
20 August 2012 | Registered office address changed from 66 the Street Kirby Le Soken Frinton on Sea Essex CO13 0EF on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 66 the Street Kirby Le Soken Frinton on Sea Essex CO13 0EF on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr David Fremel on 1 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Fremel on 1 July 2012 (2 pages) |
6 January 2012 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 6 January 2012 (2 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|