Great Bentley
Essex
CO7 8GA
Director Name | Mrs Somei Back |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angels Rest Goodwyns Mews Great Bentley Essex CO7 8GA |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 July 2017 | Notification of Trevor Frank Back as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Somei Back as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Somei Back as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Trevor Frank Back as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 June 2017 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page) |
17 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|