Evergreen Drive
Colchester
CO4 0BB
Director Name | Oznur Candan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Acorns Evergreen Drive Colchester CO4 0BB |
Director Name | Mr Cengiz Candan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 25 Cowdray Avenue Colchester Essex CO1 1US |
Director Name | David George Francois Arthur Brimfield |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2012) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 17 East Hill Colchester Essex CO1 2QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Millennium Investments 2000 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (4 pages) |
22 May 2014 | Application to strike the company off the register (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Secretary's details changed for Oznur Candan on 10 September 2013 (1 page) |
27 March 2014 | Director's details changed for Oznur Candan on 10 September 2013 (2 pages) |
27 March 2014 | Director's details changed for Oznur Candan on 10 September 2013 (2 pages) |
27 March 2014 | Secretary's details changed for Oznur Candan on 10 September 2013 (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
11 October 2012 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
5 October 2012 | Termination of appointment of David Brimfield as a director (1 page) |
5 October 2012 | Termination of appointment of David Brimfield as a director (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Oznur Candan on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Oznur Candan on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Oznur Candan on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Director appointed david george francois arthur brimfield (2 pages) |
10 July 2008 | Appointment terminated director cengiz candan (2 pages) |
10 July 2008 | Appointment terminated director cengiz candan (2 pages) |
10 July 2008 | Director appointed david george francois arthur brimfield (2 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
25 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: elscot house arcadia avenue london N3 2JU (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: elscot house arcadia avenue london N3 2JU (1 page) |
20 June 2002 | Return made up to 01/06/02; full list of members
|
20 June 2002 | Return made up to 01/06/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: elscott house arcadia avenue london N3 2JU (1 page) |
6 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: elscott house arcadia avenue london N3 2JU (1 page) |
6 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
8 June 1999 | Return made up to 01/06/99; full list of members
|
8 June 1999 | Return made up to 01/06/99; full list of members
|
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
9 April 1998 | Incorporation (12 pages) |
9 April 1998 | Incorporation (12 pages) |