Company NameL M Secretarial Limited
Company StatusDissolved
Company Number06260455
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Lisa Ann Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMrs Carol Ann Hirons
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
26 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(4 pages)
1 July 2010Secretary's details changed for Mrs Carol Ann Hirons on 29 May 2010 (1 page)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(4 pages)
1 July 2010Director's details changed for Mrs Lisa Ann Martin on 29 May 2010 (2 pages)
1 July 2010Secretary's details changed for Mrs Carol Ann Hirons on 29 May 2010 (1 page)
1 July 2010Director's details changed for Mrs Lisa Ann Martin on 29 May 2010 (2 pages)
21 May 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 21 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 29/05/09; no change of members (4 pages)
17 June 2009Return made up to 29/05/09; no change of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 29/05/08; full list of members (6 pages)
9 July 2008Return made up to 29/05/08; full list of members (6 pages)
27 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
27 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Incorporation (18 pages)
29 May 2007Incorporation (18 pages)