Maldon
Essex
CM9 4LE
Secretary Name | Mrs Carol Ann Hirons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 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 | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
26 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Secretary's details changed for Mrs Carol Ann Hirons on 29 May 2010 (1 page) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Mrs Lisa Ann Martin on 29 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mrs Carol Ann Hirons on 29 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mrs Lisa Ann Martin on 29 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) |
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) |
17 June 2009 | Return made up to 29/05/09; no change of members (4 pages) |
17 June 2009 | Return made up to 29/05/09; no change of members (4 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) |
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
27 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
27 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
29 May 2007 | Incorporation (18 pages) |
29 May 2007 | Incorporation (18 pages) |