Earls Colne
Colchester
Essex
CO6 2SB
Director Name | Mrs Laila Dee Mullins |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kelly Mullins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£442 |
Cash | £3,760 |
Current Liabilities | £6,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2020 | Application to strike the company off the register (3 pages) |
18 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Laila Dee Mullins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kelly Mullins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Laila Dee Mullins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Kelly Mullins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 May 2015 | Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT on 28 May 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 September 2014 | Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages) |
13 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
10 July 2013 | Appointment of Kelly Mullins as a director (3 pages) |
10 July 2013 | Appointment of Kelly Mullins as a director (4 pages) |
10 July 2013 | Appointment of Kelly Mullins as a director (3 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|
25 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |