Capel St. Mary
Ipswich
IP9 2DU
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Correspondence Address | The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 March 2017 | Registered office address changed from 1 the Drift Capel St. Mary Ipswich IP9 2DU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 1 the Drift Capel St. Mary Ipswich IP9 2DU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 7 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 January 2017 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 1 the Drift Capel St. Mary Ipswich IP9 2DU on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 1 the Drift Capel St. Mary Ipswich IP9 2DU on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Frank Cox on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Frank Cox on 27 January 2017 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 February 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page) |
26 October 2015 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Frank Cox on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Frank Cox on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015 (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|