Harwich
CO12 3DA
Director Name | Mr George Ralph Overill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Director Name | Mrs Kim June Overill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Director Name | Mrs Pauline Jean Valentine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Registered Address | 8 West Street Harwich CO12 3DA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Registered office address changed from 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR England to 8 West Street Harwich CO12 3DA on 6 November 2020 (1 page) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Pauline Jean Valentine as a director on 1 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 November 2017 | Cessation of Pauline Joan Valentine as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Cessation of Pauline Joan Valentine as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Pauline Jean Valentine as a director on 1 November 2017 (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 11 Queens Road Brentwood Essex CM14 4HE on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 11 Queens Road Brentwood Essex CM14 4HE on 28 July 2016 (1 page) |
17 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 February 2015 | Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
|
27 February 2015 | Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
|
23 February 2015 | Termination of appointment of George Ralph Overill as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Kim June Overill as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of George Ralph Overill as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Kim June Overill as a director on 23 February 2015 (1 page) |
29 October 2014 | Company name changed oakpark @valentine LTD\certificate issued on 29/10/14
|
29 October 2014 | Company name changed oakpark @valentine LTD\certificate issued on 29/10/14
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|