Colchester
Essex
CO4 9YQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (10 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (10 pages) |
30 October 2017 | Director's details changed for Mrs Nina Challis on 11 January 2017 (2 pages) |
30 October 2017 | Change of details for Mrs Nina Challis as a person with significant control on 11 January 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Nina Challis on 11 January 2017 (2 pages) |
30 October 2017 | Change of details for Mrs Nina Challis as a person with significant control on 11 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
21 March 2016 | Company name changed you're gorgeous just the way you are LTD\certificate issued on 21/03/16
|
21 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Company name changed you're gorgeous just the way you are LTD\certificate issued on 21/03/16
|
21 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 February 2016 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 February 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 January 2014 | Appointment of Mrs Nina Challis as a director (2 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
22 January 2014 | Appointment of Mrs Nina Challis as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|