Tiptree
Colchester
CO5 0HB
Director Name | Miss Erica Geller |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Software Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Saltcoats South Woodham Ferrers Chelmsford Essex CM3 5LE |
Director Name | Miss Rachel Davis |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Website | www.mtncamps.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6440658 |
Telephone region | Unknown |
Registered Address | Lime House 75 Church Road Tiptree Colchester CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,334 |
Cash | £1,334 |
Current Liabilities | £34,256 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
22 May 2018 | Registered office address changed from 9 Saltcoats South Woodham Ferrers Chelmsford Essex CM3 5LE to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 22 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Erica Geller as a director on 28 February 2018 (1 page) |
15 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 August 2014 | Termination of appointment of Rachel Davis as a director on 20 May 2014 (1 page) |
19 August 2014 | Termination of appointment of Rachel Davis as a director on 20 May 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Appointment of Miss Rachel Davis as a director (2 pages) |
27 November 2013 | Appointment of Miss Rachel Davis as a director (2 pages) |
27 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Sub-division of shares on 11 August 2011 (5 pages) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Sub-division of shares on 11 August 2011 (5 pages) |
19 April 2013 | Solvency statement dated 11/08/11 (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Solvency statement dated 11/08/11 (1 page) |
8 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|