Maldon
Essex
CM9 5PN
Secretary Name | Mrs Mandy Chambers |
---|---|
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2012 |
---|---|
Net Worth | £8,773 |
Cash | £159 |
Current Liabilities | £33,144 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
29 August 2013 | Delivered on: 10 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Completion of winding up (1 page) |
30 May 2017 | Order of court to wind up (3 pages) |
30 May 2017 | Order of court to wind up (3 pages) |
18 January 2017 | Compulsory strike-off action has been suspended (1 page) |
18 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Termination of appointment of Mandy Chambers as a secretary on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Mandy Chambers as a secretary on 17 November 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 December 2013 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page) |
10 September 2013 | Registration of charge 068766030002 (24 pages) |
10 September 2013 | Registration of charge 068766030002 (24 pages) |
5 September 2013 | Registration of charge 068766030001 (24 pages) |
5 September 2013 | Registration of charge 068766030001 (24 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
2 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Douglas Chambers on 14 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Douglas Chambers on 14 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mrs Mandy Chambers on 14 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Mrs Mandy Chambers on 14 April 2010 (1 page) |
14 April 2009 | Incorporation (17 pages) |
14 April 2009 | Incorporation (17 pages) |