Maldon
Essex
CM9 4LE
Secretary Name | Mrs Theresa Lynn Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Stephen Eugene Long 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Theresa Lynn Long on 22 February 2010 (1 page) |
18 May 2010 | Secretary's details changed for Theresa Lynn Long on 22 February 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Stephen Eugene Long on 22 February 2010 (2 pages) |
18 May 2010 | Registered office address changed from Nunn Hayward PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Stephen Eugene Long on 22 February 2010 (2 pages) |
18 May 2010 | Registered office address changed from Nunn Hayward Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 March 2008 | Secretary's change of particulars / theresa long / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / stephen long / 01/01/2008 (2 pages) |
19 March 2008 | Secretary's Change of Particulars / theresa long / 01/01/2008 / HouseName/Number was: , now: 146; Street was: 112B the causeway, now: high street; Area was: heybridge, now: ; Post Code was: CM9 4LL, now: CM9 5BX; Country was: , now: united kingdom (1 page) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Director's Change of Particulars / stephen long / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 146; Street was: 112B the causeway, now: high street; Area was: heybridge, now: ; Post Code was: CM9 4LL, now: CM9 5BX; Country was: , now: united kingdom (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 December 2007 | Accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
9 July 2007 | Return made up to 22/02/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 22/02/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (17 pages) |
22 February 2006 | Incorporation (17 pages) |