Maldon
Essex
CM9 5PN
Director Name | Mr Geoffrey Charles Hammett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Miss Noele Amanda Hammett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Health & Beauty Consultant |
Country of Residence | England |
Correspondence Address | Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | oneskin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 880901758 |
Telephone region | Mobile |
Registered Address | Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
90 at £1 | Noele Hammett 90.00% Ordinary |
---|---|
10 at £1 | Geoffrey Charles Hammett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,400 |
Cash | £43 |
Current Liabilities | £12,585 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Noele Hammett as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Geoffrey Charles Hammett as a director on 1 June 2015 (2 pages) |
9 October 2014 | Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 January 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 January 2014 | Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Miss Noele Hammett on 4 July 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page) |
10 January 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 January 2014 | Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page) |
10 January 2014 | Secretary's details changed for Geoffrey Charles Hammett on 4 July 2013 (1 page) |
10 January 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 January 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 6 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Registered office address changed from Taylors Piece, 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece, 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Registered office address changed from 765 London Road Westcliff-on-Sea SS0 9SU on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 765 London Road Westcliff-on-Sea SS0 9SU on 24 September 2010 (1 page) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 March 2010 | Resolutions
|
1 October 2009 | Director's change of particulars / noele hammett / 22/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / noele hammett / 22/09/2009 (1 page) |
11 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 16/06/08; full list of members (3 pages) |
15 July 2009 | Return made up to 16/06/08; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
31 July 2007 | Return made up to 16/06/07; no change of members
|
31 July 2007 | Return made up to 16/06/07; no change of members
|
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 16/06/05; full list of members
|
27 July 2005 | Return made up to 16/06/05; full list of members
|
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (16 pages) |
16 June 2004 | Incorporation (16 pages) |
16 June 2004 | Secretary resigned (1 page) |