Hawkins Road
Colchester
CO2 8JX
Secretary Name | Ms Jacqueline Frances Byrne |
---|---|
Status | Closed |
Appointed | 30 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Sas Company Secretarial Limited The Colchester Cen Hawkins Road Colchester CO2 8JX |
Secretary Name | SAS Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 02 May 2017) |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | Sas Company Secretarial Limited The Colchester Centre Hawkins Road Colchester CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
1 at £1 | J. Byrne 50.00% Ordinary B |
---|---|
1 at £1 | J. Lawlor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,879 |
Cash | £15,239 |
Current Liabilities | £20,560 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Jeffrey Bruce Lawlor on 17 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Jeffrey Bruce Lawlor on 17 August 2015 (2 pages) |
17 April 2015 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2014 | Director's details changed for Mr Jeffrey Bruce Lawlor on 23 June 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Jeffrey Bruce Lawlor on 23 June 2014 (2 pages) |
30 January 2014 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 30 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Jeffrey Bruce Lawlor on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Jeffrey Bruce Lawlor on 28 January 2014 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
4 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 October 2013 | Appointment of Ms Jacqueline Frances Byrne as a secretary (1 page) |
4 October 2013 | Appointment of Ms Jacqueline Frances Byrne as a secretary (1 page) |
28 August 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
28 August 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 August 2013 | Appointment of Mr Jeffrey Bruce Lawlor as a director (2 pages) |
28 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 August 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
28 August 2013 | Appointment of Mr Jeffrey Bruce Lawlor as a director (2 pages) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|