Colchester
Essex
CO1 2QW
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chiat Kwong Ching 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £9,078 |
Current Liabilities | £24,160 |
Latest Accounts | 30 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 19 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page) |
26 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 August 2015 (6 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
24 June 2014 | Director's details changed for Chiat Kwong Ching on 20 June 2014 (2 pages) |
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
28 April 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
14 April 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 14 April 2014 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 18 October 2013 (1 page) |
21 August 2013 | Director's details changed for Chiat Kwong Ching on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Muriel Thorne as a director (1 page) |
16 February 2012 | Termination of appointment of Michael Harris as a director (1 page) |
16 February 2012 | Appointment of Chiat Kwong Ching as a director (2 pages) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|