Maldon
Essex
CM9 6EP
Secretary Name | Mr Robert Aron May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseneath Manor Road High Beach Loughton Essex IG10 4AD |
Secretary Name | Mrs Patricia Marian Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hanasos.co.uk |
---|
Registered Address | 72 Orchard Road Maldon Essex CM9 6EP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Howard Andrew Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,199 |
Cash | £5,795 |
Current Liabilities | £8,584 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 April 2006 | Delivered on: 20 April 2006 Satisfied on: 15 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Notification of Howard Andrew Newman as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Howard Andrew Newman as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 February 2015 | Termination of appointment of Patricia Marian Monk as a secretary on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Patricia Marian Monk as a secretary on 31 December 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages) |
19 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page) |
19 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages) |
19 August 2014 | Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page) |
19 August 2014 | Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
26 March 2013 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 26 March 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 September 2012 | Registered office address changed from 12 Royal Mews Southend-on-Sea Essex SS1 1DB on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 12 Royal Mews Southend-on-Sea Essex SS1 1DB on 24 September 2012 (1 page) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
25 June 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Howard Andrew Newman on 16 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Howard Andrew Newman on 16 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Registered office address changed from Monometer House Leigh on Sea Essex SS9 2HN on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Monometer House Leigh on Sea Essex SS9 2HN on 30 November 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 12 royal terrace southend on sea essex SS1 1DY (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 12 royal terrace southend on sea essex SS1 1DY (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members
|
10 July 2002 | Return made up to 16/06/02; full list of members
|
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
12 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
16 June 1998 | Incorporation (16 pages) |
16 June 1998 | Incorporation (16 pages) |