Company NameGentlemans Relish (Colchester) Limited
Company StatusDissolved
Company Number07899241
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameGentlemens Relish (Colchester) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameNicola Jane Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Paul James Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nicola Jane Jackson
50.00%
Ordinary
1 at £1Paul Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£249
Cash£5,240
Current Liabilities£9,940

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Previous accounting period extended from 30 January 2021 to 30 July 2021 (1 page)
7 April 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 January 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 January 2014 (3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
18 September 2014Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page)
18 September 2014Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 29 January 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 29 January 2013 (3 pages)
19 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
19 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
19 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
30 December 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed gentlemens relish (colchester) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed gentlemens relish (colchester) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
5 January 2012Incorporation (19 pages)
5 January 2012Incorporation (19 pages)