Heybridge
Maldon
Essex
CM9 4GD
Secretary Name | Mrs Nancy Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 12 Bentalls Shopping Centre, Colchester Roa Heybridge Maldon Essex CM9 4GD |
Registered Address | Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Nancy Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,929 |
Cash | £828 |
Current Liabilities | £13,822 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
8 February 2014 | Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Secretary's details changed for Nancy Randall on 10 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Nancy Randall on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Nancy Randall on 10 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Nancy Randall on 10 February 2010 (1 page) |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Registered office address changed from 79 Main Road Danbury CM3 4DJ on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 79 Main Road Danbury CM3 4DJ on 26 October 2009 (1 page) |
8 January 2009 | Incorporation (13 pages) |
8 January 2009 | Incorporation (13 pages) |