School Road, Great Totham
Maldon
Essex
CM9 8NN
Secretary Name | Nicola Anne Laker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 School Road, Great Totham Maldon Essex CM9 8NN |
Director Name | Martin Hooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 38 Brookend Road South, Chelmer Village Chelmsford Essex CM2 6NZ |
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 |
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £532 |
Current Liabilities | £4,964 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2008 | Accounts made up to 31 December 2006 (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
23 January 2008 | Return made up to 14/12/07; no change of members
|
23 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
7 June 2007 | Return made up to 14/12/06; full list of members (7 pages) |
7 June 2007 | Return made up to 14/12/06; full list of members (7 pages) |
31 May 2007 | Company name changed laker hooper & banks LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed laker hooper & banks LIMITED\certificate issued on 31/05/07 (2 pages) |
23 April 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: first floor, moulsham mill parkway chelmsford essex CM2 7PX (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: first floor, moulsham mill parkway chelmsford essex CM2 7PX (1 page) |
22 May 2006 | Company name changed ofm chelmsford LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed ofm chelmsford LIMITED\certificate issued on 22/05/06 (2 pages) |
14 December 2005 | Incorporation (14 pages) |
14 December 2005 | Incorporation (14 pages) |