Lawford
Manningtree
Essex
CO11 2DR
Director Name | Mr David Albert Victor Carter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(3 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crown Street Dedham Colchester CO7 6AT |
Director Name | Mr Hussein Batur Djandash |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 18 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | No 2 Kazim Al Sokak Karaoglanoglu Girne Mersinio Turkey |
Director Name | Mr David Albert Victor Carter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crownfields Crown Street, Dedham Colchester CO7 6AT |
Website | www.hoken-citynet.com |
---|
Registered Address | 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2023 | Application to strike the company off the register (3 pages) |
23 August 2023 | Termination of appointment of Daniel Kane Carter as a director on 26 March 2023 (1 page) |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
4 November 2020 | Notification of David Carter as a person with significant control on 28 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
19 November 2019 | Cessation of Hussein Batur Djandash as a person with significant control on 28 June 2019 (1 page) |
16 October 2019 | Notification of Hussein Batur Djandash as a person with significant control on 28 June 2019 (2 pages) |
16 October 2019 | Cessation of David Carter as a person with significant control on 28 June 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Appointment of Mr Hussein Batur Djandash as a director on 18 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr David Carter as a person with significant control on 28 June 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Cessation of Daniel Kane Carter as a person with significant control on 1 January 2018 (1 page) |
6 September 2018 | Notification of David Carter as a person with significant control on 1 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 14 Crown Street Dedham Colchester CO7 6AT England to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 29 January 2018 (1 page) |
26 January 2018 | Resolutions
|
25 January 2018 | Registered office address changed from 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR England to 14 Crown Street Dedham Colchester CO7 6AT on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr David Albert Victor Carter as a director on 25 January 2018 (2 pages) |
25 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 November 2017 | Termination of appointment of David Albert Victor Carter as a director on 1 October 2017 (1 page) |
4 November 2017 | Notification of Daniel Kane Carter as a person with significant control on 4 November 2017 (2 pages) |
4 November 2017 | Cessation of David Albert Victor Carter as a person with significant control on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 14 Crownfields Crown Street, Dedham Colchester CO7 6AT to 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 14 Crownfields Crown Street, Dedham Colchester CO7 6AT to 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR on 4 November 2017 (1 page) |
4 November 2017 | Appointment of Mr Daniel Kane Carter as a director on 1 October 2017 (2 pages) |
4 November 2017 | Termination of appointment of David Albert Victor Carter as a director on 1 October 2017 (1 page) |
4 November 2017 | Appointment of Mr Daniel Kane Carter as a director on 1 October 2017 (2 pages) |
4 November 2017 | Cessation of David Albert Victor Carter as a person with significant control on 1 October 2017 (1 page) |
4 November 2017 | Notification of Daniel Kane Carter as a person with significant control on 1 October 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|