Axial Way
Colchester
Essex
CO4 5WY
Director Name | Raymond Stephens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY |
Secretary Name | Taylor And Davis (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX |
Registered Address | Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
50 at £1 | Matthew Stephens 50.00% Ordinary |
---|---|
50 at £1 | Raymond Stephens 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Raymond Stephens on 8 June 2018 (2 pages) |
8 June 2018 | Change of details for Raymond Stephens as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Change of details for Mr Stephens Matthew as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Matthew Stephens on 8 June 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of Raymond Stephens as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Raymond Stephens on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Stephens Matthew as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 20 July 2017 (1 page) |
20 July 2017 | Notification of Stephens Matthew as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page) |
20 July 2017 | Director's details changed for Raymond Stephens on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Raymond Stephens as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2013 | Incorporation (22 pages) |
20 June 2013 | Incorporation (22 pages) |