Clarendon Way
Colchester
CO1 1AP
Registered Address | 52 Bloyes Mews Clarendon Way Colchester CO1 1AP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Rameshkumar Thirumalaiswamy 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 September 2014 | Director's details changed for Mr Rameshkumar Thirumalaiswamy on 23 August 2014 (2 pages) |
15 September 2014 | Registered office address changed from 15 Sunflower Way Romford RM3 0XB England to 52 Bloyes Mews Clarendon Way Colchester CO1 1AP on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mr Rameshkumar Thirumalaiswamy on 23 August 2014 (2 pages) |
15 September 2014 | Registered office address changed from 15 Sunflower Way Romford RM3 0XB England to 52 Bloyes Mews Clarendon Way Colchester CO1 1AP on 15 September 2014 (1 page) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|