Kelvedon
Colchester
CO5 9AA
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £38,073 |
Cash | £54,278 |
Current Liabilities | £25,601 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 April 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 March 2015 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Declaration of solvency (3 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Declaration of solvency (3 pages) |
5 March 2015 | Resolutions
|
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Director's details changed for Ms Mrinalini Channayyaswami Puranik on 1 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Flat 1 Manston House 71 Russell Road London W14 8HW on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Ms Mrinalini Channayyaswami Puranik on 1 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Ms Mrinalini Channayyaswami Puranik on 1 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Flat 1 Manston House 71 Russell Road London W14 8HW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Flat 1 Manston House 71 Russell Road London W14 8HW on 9 January 2014 (1 page) |
23 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|