Brightlingsea
Colchester
CO7 0SF
Director Name | Mr Andrea Coda |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit A1 Moorside Business Park Colchester CO1 2ZF |
Director Name | Mr Prateek Kumar Rangra |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit A1 Moorside Business Park Colchester CO1 2ZF |
Director Name | Mr John Anthony Veto |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Morses Lane Brightlingsea Colchester CO7 0SF |
Director Name | Mr Barry Wright |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3c Morses Lane Brightlingsea Colchester CO7 0SF |
Registered Address | 3c Morses Lane Brightlingsea Colchester CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Termination of appointment of Barry Wright as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of John Anthony Veto as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of John Anthony Veto as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Barry Wright as a director on 31 March 2017 (2 pages) |
19 January 2017 | Registered office address changed from Unit a1 Moorside Business Park Colchester CO1 2ZF England to 3C Morses Lane Brightlingsea Colchester CO7 0SF on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Unit a1 Moorside Business Park Colchester CO1 2ZF England to 3C Morses Lane Brightlingsea Colchester CO7 0SF on 19 January 2017 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
10 March 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages) |
29 January 2016 | Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Unit a1 Moorside Business Park Colchester CO1 2ZF on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Unit a1 Moorside Business Park Colchester CO1 2ZF on 29 January 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|