East Bergholt
Colchester
CO7 6TZ
Secretary Name | Mrs Deborah Thomas |
---|---|
Status | Closed |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cordwinders, Manningtree Road East Bergholt Colchester CO7 6TZ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
600 at £1 | Nicholas David Thomas 60.00% Ordinary |
---|---|
400 at £1 | Deborah Anne Thomas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,108 |
Cash | £35,291 |
Current Liabilities | £30,221 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Declaration of solvency (3 pages) |
6 February 2014 | Declaration of solvency (3 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
31 January 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 31 January 2014 (1 page) |
22 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages) |
23 November 2009 | Registered office address changed from 5 Cordwinders Manningtree Road East Bergholt Colchester CO7 6TZ England on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 5 Cordwinders Manningtree Road East Bergholt Colchester CO7 6TZ England on 23 November 2009 (2 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|