Cambridge Road
Colchester
Essex
CO3 3NS
Secretary Name | Lucy Anne Cutchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cambridge House Cambridge Road Colchester Essex CO3 3NS |
Director Name | Mr Graham Frank Elliott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Penny Meadow Capel St. Mary Ipswich Suffolk IP9 2UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £375,353 |
Cash | £104,549 |
Current Liabilities | £107,362 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 5 July 2020 (12 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 5 July 2019 (12 pages) |
31 July 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 31 July 2018 (2 pages) |
27 July 2018 | Declaration of solvency (5 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Appointment of a voluntary liquidator (3 pages) |
6 April 2018 | Notification of David Barrie Cutchie as a person with significant control on 14 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
12 July 2016 | Termination of appointment of Graham Frank Elliott as a director on 5 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Graham Frank Elliott as a director on 5 July 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 August 2013 | Secretary's details changed for Lucy Anne Cutchie on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Lucy Anne Cutchie on 20 August 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
25 June 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
12 January 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
3 March 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (5 pages) |
20 June 2002 | Return made up to 27/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 27/06/02; full list of members (5 pages) |
10 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
10 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
10 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
10 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
13 July 2001 | Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 July 2001 | Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (17 pages) |
21 June 2001 | Incorporation (17 pages) |