Company NamePhrased And Confused Cic
Company StatusDissolved
Company Number07727951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Francis Linley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address88 High Street
Wivenhoe
Colchester
CO7 9AB
Director NameMs Julia Payne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Wivenhoe
Colchester
CO7 9AB
Director NameMs Jennifer Susan Harris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCreative Producer
Country of ResidenceEngland
Correspondence Address22 Moorhead Terrace
Shipley
West Yorkshire
BD18 4LB
Secretary NameJenny Harris
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Moorhead Terrace
Shipley
West Yorkshire
BD18 4LB

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,377
Net Worth-£1,145
Cash£1,911
Current Liabilities£3,056

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (3 pages)
25 January 2021Termination of appointment of Jennifer Susan Harris as a director on 20 January 2021 (1 page)
25 January 2021Cessation of Jennifer Susan Harris as a person with significant control on 20 January 2021 (1 page)
25 January 2021Termination of appointment of Jenny Harris as a secretary on 20 January 2021 (1 page)
22 January 2021Director's details changed for Mr Matthew Francis Linley on 1 December 2020 (2 pages)
22 January 2021Change of details for Mr Matthew Francis Linley as a person with significant control on 1 December 2020 (2 pages)
22 January 2021Director's details changed for Ms Julia Payne on 1 December 2020 (2 pages)
17 September 2020Micro company accounts made up to 31 August 2019 (9 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (5 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
23 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
23 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
23 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
3 August 2011Incorporation of a Community Interest Company (38 pages)
3 August 2011Incorporation of a Community Interest Company (38 pages)