Station Road
Maldon
Essex
CM9 4LQ
Secretary Name | Mr Robert William Alabaster |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 March 2003(1 year after company formation) |
Appointment Duration | 15 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, Baltic House Station Road Maldon Essex CM9 4LQ |
Secretary Name | Irene Frostic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 London Road Stapleford Tawney Romford Essex RM4 1SP |
Secretary Name | Cheryl Clatworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 March 2003) |
Role | Secretary |
Correspondence Address | 4 Kestrel Mews Maldon Essex CM9 5LJ |
Registered Address | Suite 5 Baltic House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the company off the register (3 pages) |
15 December 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from C/O Beatons Accountants Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 4 April 2011 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 26 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Gary Clatworthy on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Robert William Alabaster on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Gary Clatworthy on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Robert William Alabaster on 25 March 2010 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 August 2009 | Secretary's change of particulars / robert alabaster / 21/12/2007 (1 page) |
14 August 2009 | Secretary's change of particulars / robert alabaster / 21/12/2007 (1 page) |
29 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
29 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
9 November 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 November 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
9 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: elms house elms industrial park church road harold wood essex RM3 0JU (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: elms house elms industrial park church road harold wood essex RM3 0JU (1 page) |
29 November 2006 | Company name changed corporate solutions london limit ed\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed corporate solutions london limit ed\certificate issued on 29/11/06 (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
20 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
3 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members
|
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members
|
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Incorporation (19 pages) |
28 February 2002 | Incorporation (19 pages) |