Colchester
CO1 1TG
Director Name | Philippa Jane Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon, Suite E2, 2nd Floor Middleborough Colchester CO1 1TG |
Registered Address | The Octagon, Suite E2, 2nd Floor Middleborough Colchester CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Gerald Cook 50.00% Ordinary |
---|---|
50 at £1 | Philippa Cook 50.00% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2023 | Application to strike the company off the register (1 page) |
29 June 2023 | Total exemption full accounts made up to 29 September 2022 (9 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
5 January 2023 | Previous accounting period extended from 30 March 2022 to 29 September 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
20 May 2020 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to The Octagon, Suite E2, 2nd Floor Middleborough Colchester CO1 1TG on 20 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|