Maldon
Essex
CM9 5PN
Secretary Name | Julie Olivia Owers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | Mr Mark Antony Owers 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Olivia Owers 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mark Antony Owers on 15 July 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Julie Olivia Owers on 15 July 2014 (1 page) |
19 August 2014 | Director's details changed for Mark Antony Owers on 15 July 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Julie Olivia Owers on 15 July 2014 (1 page) |
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 March 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 7 March 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 15 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 15 July 2011 (4 pages) |
29 December 2010 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 29 December 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members
|
1 August 2006 | Return made up to 15/07/06; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: the custom house 112B high street malden essex CM9 6ET (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: the custom house 112B high street malden essex CM9 6ET (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (18 pages) |
15 July 2003 | Incorporation (18 pages) |