Colchester
Essex
CO3 3AD
Director Name | Mrs Zara Juricic |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Gregory Gormley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 656 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Marcus Yeoman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pondhayes Dairy Pondhayes Dairy Dinnington Hinton St. George Somerset TA17 8SU |
Director Name | Mr Barry Ernest Whichello |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 May 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 656 The Crescent Colchester Business Park Colchester CO4 9YQ |
Secretary Name | Amplify Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Correspondence Address | Paddock Wood London Road Windlesham Surrey GU20 6PJ |
Website | www.crumpetcashmere.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4586882 |
Telephone region | Unknown |
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 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 December 2015 | Registered office address changed from 656 the Crescent Colchester Business Park Colchester CO4 9YQ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 December 2015 (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 December 2015 | Statement of affairs with form 4.19 (14 pages) |
15 September 2015 | Registration of charge 082777440004, created on 10 September 2015 (15 pages) |
29 August 2015 | Satisfaction of charge 082777440003 in full (4 pages) |
16 February 2015 | Registration of charge 082777440003, created on 11 February 2015 (27 pages) |
10 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Termination of appointment of Gregory Gormley as a director on 31 July 2014 (1 page) |
9 August 2014 | Satisfaction of charge 1 in full (3 pages) |
4 August 2014 | Registration of charge 082777440002, created on 23 July 2014 (19 pages) |
4 July 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
4 July 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
23 June 2014 | Termination of appointment of Barry Whichello as a director (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
20 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
10 January 2014 | Registered office address changed from , C/O Amplify Consulting Ltd, Hookstone Farm Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom on 10 January 2014 (1 page) |
19 December 2013 | Appointment of Mrs Zara Juricic as a director (2 pages) |
19 December 2013 | Appointment of Mr Dana Juricic as a director (2 pages) |
19 December 2013 | Appointment of Mr Barry Ernest Whichello as a director (2 pages) |
26 September 2013 | Termination of appointment of Amplify Consulting Ltd as a secretary (1 page) |
26 September 2013 | Termination of appointment of Marcus Yeoman as a director (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 December 2012 | Appointment of Mr Marcus Yeoman as a director (2 pages) |
12 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 December 2012 | Registered office address changed from , Paddock Wood London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom on 12 December 2012 (1 page) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|