Maldon
Essex
CM9 4SY
Secretary Name | Amanda Louise Covey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Cary & Co Maypole Road Maldon Essex CM9 4SY |
Director Name | Miss Amanda Louise Covey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2017) |
Role | Service Administrator |
Country of Residence | England |
Correspondence Address | Cary & Co Maypole Road Maldon Essex CM9 4SY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.ksappliances.com/ |
---|
Registered Address | Cary & Co Maypole Road Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
1 at £1 | Amanda Louise Covey 50.00% Ordinary A |
---|---|
1 at £1 | R.j. Tonks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,715 |
Cash | £2,809 |
Current Liabilities | £37,292 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 July 2015 | Secretary's details changed for Amanda Louise Covey on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Miss Amanda Louise Covey on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Mayfield Farm Mayes Lane Sandon Essex CM2 7RP to Cary & Co Maypole Road Maldon Essex CM9 4SY on 16 July 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 March 2014 | Director's details changed for Mr Amanda Louise Covey on 27 March 2014 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Appointment of Mr Amanda Louise Covey as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Director's details changed for Richard John Tonks on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Richard John Tonks on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard John Tonks on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard John Tonks on 5 April 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
15 June 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
13 December 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
19 March 2001 | Return made up to 19/03/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
2 March 2000 | Company name changed K.S. appliances LIMITED\certificate issued on 03/03/00 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 18-20 mildmay road chelmsford essex (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 443 springfield road chelmsford essex CM2 6AP (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (14 pages) |