Avenue West Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Dr Anton Micallef |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 12 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 April 2022) |
Role | Lawyer |
Correspondence Address | Adam House Adam Street London WC2N 6AA |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Corporate Manager |
Correspondence Address | 8 Northfield Road London E6 2AJ |
Director Name | George Tzanakos |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2004) |
Role | Businesman |
Correspondence Address | 191 Merchants Street Valletta Vlt10 |
Director Name | Mr Antonio Riera Mari |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 March 2017) |
Role | Businesman |
Country of Residence | Malta |
Correspondence Address | 18 The Piazza Tigne Point Sliema Malta |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Unit 210 The Courtyard Skyline 120 Business Park Avenue West Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
2 at £1 | Mls Holdings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,573 |
Current Liabilities | £16,575 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2022 | Application to strike the company off the register (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
26 June 2018 | Notification of Frank Rafaraci as a person with significant control on 1 July 2016 (2 pages) |
26 June 2018 | Director's details changed for Mr Frank Rafaraci on 26 June 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Mr Frank Rafaraci on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Frank Rafaraci on 20 June 2017 (2 pages) |
3 May 2017 | Termination of appointment of Antonio Riera Mari as a director on 11 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Antonio Riera Mari as a director on 11 March 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2016 | Director's details changed for Mr Frank Rafaraci on 14 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Dr Anton Micallef on 14 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Frank Rafaraci on 14 June 2016 (3 pages) |
20 June 2016 | Secretary's details changed for Dr Anton Micallef on 14 June 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
24 October 2012 | Director's details changed for Mr Frank Rafaraci on 23 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Antonio Riera Mari on 23 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Mr Frank Rafaraci on 23 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Antonio Riera Mari on 23 September 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mr Frank Rafaraci on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Frank Rafaraci on 10 October 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Director's details changed for Frank Rafaraci on 30 October 2009 (2 pages) |
30 November 2010 | Director's details changed for Antonio Riera Mari on 30 October 2009 (2 pages) |
30 November 2010 | Director's details changed for Frank Rafaraci on 30 October 2009 (2 pages) |
30 November 2010 | Director's details changed for Antonio Riera Mari on 30 October 2009 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2009 | Registered office address changed from Unit 210, the Courtyard Skyline 120 Business Park Braintree Essex CM77 7AA on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Unit 210, the Courtyard Skyline 120 Business Park Braintree Essex CM77 7AA on 13 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Dr Anton Micallef on 23 September 2009 (1 page) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Secretary's details changed for Dr Anton Micallef on 23 September 2009 (1 page) |
30 October 2009 | Registered office address changed from 2Nd Floor 3 Ducketts Wharf Bishops Stortford CM23 3AR on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 2Nd Floor 3 Ducketts Wharf Bishops Stortford CM23 3AR on 30 October 2009 (1 page) |
2 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
25 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
16 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
25 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members
|
21 October 2004 | Return made up to 24/09/04; full list of members
|
30 June 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 8TH floor 20 berkeley square london W1J 6EQ (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 8TH floor 20 berkeley square london W1J 6EQ (2 pages) |
30 June 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 26 grosvenor street london W1K 4QW (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 26 grosvenor street london W1K 4QW (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 31 October 2001 (8 pages) |
21 January 2003 | Full accounts made up to 31 October 2001 (8 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members
|
19 October 2001 | Return made up to 03/10/01; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
5 January 2001 | Company name changed babington LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed babington LIMITED\certificate issued on 05/01/01 (2 pages) |
3 October 2000 | Incorporation (19 pages) |
3 October 2000 | Incorporation (19 pages) |