Marks Tey
Colchester
Essex
CO6 1HS
Director Name | Nichola Jane Cole |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Adelaide Gardens Chadwell Heath Romford Essex RM6 6SS |
Secretary Name | Lisa Marie Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Crossroad Mawneys Romford Essex RM7 8EL |
Secretary Name | Nichola Jane Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | 212 Coggeshall Road Marks Tey Colchester Essex CO6 1HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 184-190 High Road Romford Essex RM6 6LU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
2 at £1 | Nichola Jane Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,688 |
Cash | £2 |
Current Liabilities | £92,006 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 3 July 2012 (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Termination of appointment of Nichola Cole as a secretary (1 page) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (10 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 184-190 high road chadwell heath romford essex RM6 6LU (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
27 November 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
6 January 2007 | Amended accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 March 2006 | Return made up to 02/12/05; full list of members
|
21 March 2006 | New secretary appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Director resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Return made up to 02/12/04; full list of members
|
30 November 2004 | New director appointed (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 December 2002 | Return made up to 02/12/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 40 kilmarnock drive luton LU2 7YP (1 page) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 02/12/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page) |
2 December 1997 | Incorporation (17 pages) |