London
NW7 4AZ
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Edward Hyams 51.00% Ordinary |
---|---|
49 at £1 | Janet Susan Hyams 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,957 |
Cash | £11,015 |
Current Liabilities | £913 |
Latest Accounts | 1 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 1 August 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 1 August 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
18 July 2016 | Director's details changed for Mr Edward Barnard Hyams on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Edward Barnard Hyams on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Edward Barnard Hyams on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Edward Barnard Hyams on 18 July 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 October 2015 | Director's details changed for Mr Edward Barnard Hyams on 22 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Edward Barnard Hyams on 22 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
25 July 2012 | Incorporation (33 pages) |
25 July 2012 | Incorporation (33 pages) |