Colchester
Essex
CO2 8WJ
Director Name | Mr John Edward Howe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Church Street Goldhanger Maldon CM9 8AR |
Director Name | Jenice Howe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Church Street Goldhanger Maldon CM9 8AR |
Registered Address | 16 William Harris Way Colchester CO2 8WJ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Berechurch |
Built Up Area | Colchester |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
25 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
11 December 2015 | Registered office address changed from 8 Barnfield Feering Colchester CO5 9HP to 16 William Harris Way Colchester CO2 8WJ on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 8 Barnfield Feering Colchester CO5 9HP to 16 William Harris Way Colchester CO2 8WJ on 11 December 2015 (1 page) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 October 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
10 October 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 8 Barnfield Feering Colchester CO5 9HP on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 8 Barnfield Feering Colchester CO5 9HP on 10 October 2014 (1 page) |
1 July 2014 | Termination of appointment of Jenice Howe as a director (1 page) |
1 July 2014 | Termination of appointment of Jenice Howe as a director (1 page) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Termination of appointment of John Howe as a director (1 page) |
23 October 2013 | Termination of appointment of John Howe as a director (1 page) |
30 July 2013 | Appointment of Kelly Howe as a director (3 pages) |
30 July 2013 | Appointment of Kelly Howe as a director (3 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
20 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|