St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director Name | Mrs Linda Margaret Kaye |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyberry House 60 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Director Name | Mr Simon Kaye |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hadrian Close Colchester Essex CO4 5GJ |
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 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Registered office address changed from 20 st. Andrews Gardens Colchester CO4 3EH United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 20 st. Andrews Gardens Colchester CO4 3EH United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 November 2015 (2 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|