Dedham
Colchester
CO7 6AT
Director Name | Ms Fluer Chapman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Crownfields Crown Street Dedham Colchester CO7 6AT |
Website | royalmail.com |
---|
Registered Address | 14 Crownfields Crown Street Dedham Colchester CO7 6AT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
1000 at £1 | David Carter 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Fluer Chapman as a director on 25 March 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Director's details changed for Mr David Albert Victor Carter on 13 March 2015 (2 pages) |
19 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 March 2015 | Amended accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 December 2014 | Appointment of Ms Fluer Chapman as a director on 1 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Fluer Chapman as a director on 1 December 2014 (2 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 August 2014 | Registered office address changed from 6Th Floor Bury House 31 Bury Street London EC3A 5AR England to 14 Crownfields Crown Street Dedham Colchester CO7 6AT on 15 August 2014 (1 page) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|