Layer De La Haye
Colchester
CO2 0JR
Director Name | Zoe McCutcheon |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Winstree Close Layer De La Haye Colchester CO2 0JR |
Director Name | Luke McCutcheon-Adams |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Raf Engineer |
Country of Residence | England |
Correspondence Address | 5 Winstree Close Layer De La Haye Colchester CO2 0JR |
Registered Address | Warden House 37 Manor Road Colchester CO3 3LX |
---|---|
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 |
45 at £1 | Jinjer Adams 45.00% Ordinary |
---|---|
45 at £1 | Zoe Mccutcheon 45.00% Ordinary |
10 at £1 | Luke David William Mccutcheon Adams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,427 |
Cash | £940 |
Current Liabilities | £7,367 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Termination of appointment of Luke Mccutcheon-Adams as a director on 18 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Luke Mccutcheon-Adams as a director on 18 May 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
10 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 September 2012 | Director's details changed (2 pages) |
4 September 2012 | Director's details changed (2 pages) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|