Maldon
Essex
CM9 4LE
Secretary Name | Mrs Carol Ann Hirons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
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 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2012 | Application to strike the company off the register (3 pages) |
23 March 2012 | Application to strike the company off the register (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Director's details changed for Lisa Ann Martin on 21 February 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Lisa Ann Martin on 21 February 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mrs Carol Ann Hirons on 21 February 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mrs Carol Ann Hirons on 21 February 2010 (1 page) |
1 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 21 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (6 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (6 pages) |
23 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 March 2007 | Ad 21/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
12 March 2007 | Ad 21/02/07--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
12 March 2007 | Ad 21/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
12 March 2007 | Ad 21/02/07--------- £ si 50@1=50 £ ic 26/76 (2 pages) |
12 March 2007 | Ad 21/02/07--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
12 March 2007 | Ad 21/02/07--------- £ si 50@1=50 £ ic 26/76 (2 pages) |
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |