Marks Tey
Colchester
Essex
CO6 1EG
Director Name | Miss Holly Alexandra Hudson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Secretary Name | Mr Alan Howard |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Director Name | Mr Jason Alexander Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Registered Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tania Marina Cescutti 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 January 2022 | Registered office address changed from 8 Lynwood Close Ferndown Dorset BH22 9TD to Holly House North Lane Marks Tey Colchester CO6 1EG on 24 January 2022 (1 page) |
21 July 2021 | Termination of appointment of Alan Howard as a secretary on 30 June 2021 (1 page) |
6 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 June 2014 | Termination of appointment of Jason Smith as a director (1 page) |
26 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Jason Smith as a director (1 page) |
26 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 May 2014 | Appointment of Mr Jason Alexander Smith as a director (2 pages) |
5 May 2014 | Appointment of Mr Jason Alexander Smith as a director (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Company name changed ibmc global LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Company name changed ibmc global LIMITED\certificate issued on 29/04/13
|
19 April 2012 | Incorporation (26 pages) |
19 April 2012 | Incorporation (26 pages) |