Colchester
Essex
CO1 1SZ
Director Name | Mrs Subbulakshmi Mohan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Colchester Essex CO1 1SZ |
Registered Address | 121 High Street Colchester Essex CO1 1SZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Kesavan Mohan 50.00% Ordinary |
---|---|
50 at £1 | Subbulakshmi Mohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,084 |
Cash | £10,590 |
Current Liabilities | £79,068 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
16 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
2 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
30 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Subbulakshmi Mohan as a director on 15 January 2017 (1 page) |
30 May 2017 | Termination of appointment of Subbulakshmi Mohan as a director on 15 January 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
17 May 2016 | Registration of charge 085343820001, created on 16 May 2016 (42 pages) |
17 May 2016 | Registration of charge 085343820001, created on 16 May 2016 (42 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
13 March 2015 | Registered office address changed from 78 High Road Rayleigh Essex SS6 7AE to 121 High Street Colchester Essex CO1 1SZ on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 78 High Road Rayleigh Essex SS6 7AE to 121 High Street Colchester Essex CO1 1SZ on 13 March 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|