Earls Colne
Colchester
Essex
CO6 2RT
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jessica Louise Cass 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 August |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
27 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
23 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 August 2012 | Appointment of Miss Jessica Louise Cass as a director (2 pages) |
10 August 2012 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Miss Jessica Louise Cass as a director (2 pages) |
8 August 2012 | Termination of appointment of John Carter as a director (1 page) |
8 August 2012 | Termination of appointment of John Carter as a director (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|