Great Totham
Maldon
Essex
CM9 8PT
Secretary Name | Nikki Laker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 September 2011) |
Role | Personal Assistant |
Correspondence Address | 28 School Road Great Totham Maldon Essex CM9 8PT |
Secretary Name | David John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 92 Readers Court Chelmsford Essex CM2 8HA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
19 May 2010 | Company name changed b l wealth management LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed b l wealth management LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 January 2010 | Change of name notice (3 pages) |
30 January 2010 | Change of name notice (3 pages) |
30 January 2010 | Company name changed laker media grp LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Company name changed laker media grp LIMITED\certificate issued on 30/01/10
|
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0TB (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0TB (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 May 2008 | Return made up to 12/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 12/04/08; no change of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 June 2007 | Return made up to 12/04/07; no change of members
|
4 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 3 great sir hughes farm west hanningfield road chelmsford essex CM2 7SZ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3 great sir hughes farm west hanningfield road chelmsford essex CM2 7SZ (1 page) |
14 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
21 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Return made up to 12/04/03; full list of members
|
8 July 2003 | Return made up to 12/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: unit 10 bilton road chelmsford essex CM1 2UP (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: unit 10 bilton road chelmsford essex CM1 2UP (1 page) |
1 August 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Return made up to 12/04/02; full list of members
|
1 August 2002 | New secretary appointed (2 pages) |
28 December 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
28 December 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 92 readers court great baddow chelmsford essex CM2 8HA (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 92 readers court great baddow chelmsford essex CM2 8HA (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 April 2001 | Incorporation (7 pages) |