St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director Name | Mrs Linda Margaret Kaye |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyberry House 60 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Director Name | Mr Simon Kaye |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hadrian Close Colchester CO4 5GJ |
Website | www.jackkaye.co.uk |
---|
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 |
1 at £1 | Jack Kaye 33.33% Ordinary A |
---|---|
1 at £1 | Linda Kaye 33.33% Ordinary B |
1 at £1 | Simon Kaye 33.33% Ordinary C |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (20 pages) |
18 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (20 pages) |
18 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (20 pages) |
19 November 2014 | Administrator's progress report to 8 November 2014 (20 pages) |
19 November 2014 | Administrator's progress report to 8 November 2014 (20 pages) |
19 November 2014 | Administrator's progress report to 8 November 2014 (20 pages) |
19 June 2014 | Result of meeting of creditors (3 pages) |
19 June 2014 | Result of meeting of creditors (3 pages) |
23 May 2014 | Statement of administrator's proposal (37 pages) |
23 May 2014 | Statement of administrator's proposal (37 pages) |
21 May 2014 | Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH on 21 May 2014 (2 pages) |
20 May 2014 | Appointment of an administrator (1 page) |
20 May 2014 | Appointment of an administrator (1 page) |
5 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|