Colchester
Essex
CO3 3BZ
Director Name | Mr Eric Bowen |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Westerlands Stapleford Nottingham NG9 7JG |
Director Name | Michael William James Bowen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westerlands Stapleford Nottingham NG9 7JG |
Director Name | Karen Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH |
Director Name | Violeta Negrea |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2017(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG |
Telephone | 0115 9397737 |
---|---|
Telephone region | Nottingham |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Michael William James Bowen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £141 |
Current Liabilities | £21,104 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
24 August 2020 | Cessation of Anica Violeta Negrea as a person with significant control on 15 August 2020 (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 January 2020 | Notification of Anica Violeta Negrea as a person with significant control on 7 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
17 December 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 20 June 2019 (1 page) |
28 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 May 2017 | Termination of appointment of Violeta Negrea as a director on 1 February 2017 (1 page) |
24 May 2017 | Termination of appointment of Violeta Negrea as a director on 1 February 2017 (1 page) |
24 May 2017 | Appointment of Anica Violeta Negrea as a director on 1 February 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Anica Violeta Negrea as a director on 1 February 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 8 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Karen Shaw as a director on 1 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Karen Shaw as a director on 1 February 2017 (1 page) |
7 February 2017 | Appointment of Violeta Negrea as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Violeta Negrea as a director on 1 February 2017 (2 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 March 2016 | Registered office address changed from 26 Westerlands Stapleford Nottingham NG9 7JG to 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 26 Westerlands Stapleford Nottingham NG9 7JG to 19 Lomond Close Lambton Washinton Tyne & Wear NE38 0PH on 21 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael William James Bowen as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael William James Bowen as a director on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Karen Shaw as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Karen Shaw as a director on 18 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Appointment of Michael William James Bowen as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Michael William James Bowen as a director on 25 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Eric Bowen as a director on 25 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Eric Bowen as a director on 25 March 2015 (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|