Maldon
Essex
CM9 4PZ
Director Name | Mr Nicholas Brett Ker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Kings House 16 Market Hill Maldon Essex CM9 4PZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 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 | Kings House 16 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | Mary Anne Ker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,933 |
Cash | £168,670 |
Current Liabilities | £7,048 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 February 2016 | Director's details changed for Mary Anne Ker on 22 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Nicholas Brett Ker on 22 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mary Anne Ker on 22 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Nicholas Brett Ker on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from Maldon Wycke Spital Road Maldon Essex CM9 6SQ to Kings House 16 Market Hill Maldon Essex CM9 4PZ on 22 December 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Registered office address changed from Maldon Wycke Spital Road Maldon Essex CM9 6SQ to Kings House 16 Market Hill Maldon Essex CM9 4PZ on 22 December 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 20 November 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 November 2011
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Register inspection address has been changed (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Appointment of Mary Anne Ker as a director (2 pages) |
23 March 2010 | Appointment of Mr Nicholas Brett Ker as a director (2 pages) |
23 March 2010 | Appointment of Mr Nicholas Brett Ker as a director (2 pages) |
23 March 2010 | Appointment of Mary Anne Ker as a director (2 pages) |
22 March 2010 | Incorporation (21 pages) |
22 March 2010 | Incorporation (21 pages) |