Maldon
Essex
CM9 4LE
Secretary Name | Mrs Theresa Lynn Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 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 | 31 October 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 Steve Long 50.00% Ordinary |
---|---|
1 at £1 | Ms Theresa Lynn Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,781 |
Cash | £3,480 |
Current Liabilities | £32,496 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (3 pages) |
12 November 2012 | Application to strike the company off the register (3 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Secretary's details changed for Mrs Theresa Lynn Long on 31 October 2010 (1 page) |
17 November 2010 | Director's details changed for Mr Stephen Eugene Long on 31 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Secretary's details changed for Mrs Theresa Lynn Long on 31 October 2010 (1 page) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Mr Stephen Eugene Long on 31 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Registered office address changed from Nunn Hayward Po Box 1295 20 Station Road Gerrardscross Buckinghamshire SL9 8EL on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Nunn Hayward PO Box 1295 20 Station Road Gerrardscross Buckinghamshire SL9 8EL on 28 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 November 2008 | Secretary's change of particulars / theresa long / 31/10/2007 (1 page) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 November 2008 | Secretary's Change of Particulars / theresa long / 31/10/2007 / (1 page) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 November 2008 | Director's change of particulars / steve long / 30/10/2008 (1 page) |
21 November 2008 | Secretary's Change of Particulars / theresa long / 30/10/2008 / HouseName/Number was: , now: 146; Street was: 6 minster way, now: high street; Post Code was: CM9 6YT, now: CM9 5BX; Country was: , now: uk (1 page) |
21 November 2008 | Secretary's change of particulars / theresa long / 30/10/2008 (1 page) |
21 November 2008 | Director's Change of Particulars / steve long / 30/10/2008 / HouseName/Number was: , now: 146; Street was: 6 minster way, now: high street; Post Code was: CM9 6YT, now: CM9 5BX (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
30 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
30 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Secretary resigned (1 page) |