Wakes Colne
Colchester
Essex
CO6 2AL
Director Name | Mr Richard Charles Gous |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 2016(same day as company formation) |
Role | Financial Technology |
Country of Residence | England |
Correspondence Address | Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL |
Director Name | Mr Stephen Joseph Riedlinger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Financial Technology |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hamilton Road Brentford Middlesex TW8 0QE |
Secretary Name | Mrs Sula Riedlinger |
---|---|
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hamilton Road Brentford Middlesex TW8 0QE |
Registered Address | Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wakes Colne |
Ward | Rural North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Application to strike the company off the register (3 pages) |
7 July 2016 | Termination of appointment of Sula Riedlinger as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL England to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 24 Hamilton Road Brentford Middlesex TW8 0QE United Kingdom to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Sula Riedlinger as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL England to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 24 Hamilton Road Brentford Middlesex TW8 0QE United Kingdom to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stephen Joseph Riedlinger as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stephen Joseph Riedlinger as a director on 7 July 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|