Chelmsford
Essex
CM1 3SQ
Director Name | Mr Lawrence Bruce Morley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Application to strike the company off the register (3 pages) |
15 May 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
30 March 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
30 March 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
24 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed marstan lma LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed marstan lma LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
24 February 2010 | Appointment of Elain Jeanette Morley as a director (3 pages) |
24 February 2010 | Appointment of Elain Jeanette Morley as a director (3 pages) |
12 February 2010 | Company name changed l morley associates LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Appointment of Lawrence Bruce Morley as a director (3 pages) |
9 February 2010 | Appointment of Lawrence Bruce Morley as a director (3 pages) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 January 2010 | Incorporation (22 pages) |