Maldon
Essex
CM9 5PN
Director Name | Andrew Paul Mizon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Andrew Paul Mizon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JG |
Director Name | Mr Luke John Nash |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Employment Agency Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Helen Claire Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JG |
Website | martinispamperparlour.com |
---|---|
Telephone | 01376 618055 |
Telephone region | Braintree |
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 |
1000 at £1 | Asti Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,903 |
Current Liabilities | £4,903 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 March 2013 | Company name changed the natural pedicure company LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
8 January 2013 | Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Miss Asti Martin as a director (2 pages) |
8 January 2013 | Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 8 January 2013 (1 page) |
12 December 2012 | Termination of appointment of Luke Nash as a director (1 page) |
9 November 2012 | Termination of appointment of Helen Nash as a secretary (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Termination of appointment of Andrew Mizon as a director (1 page) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Termination of appointment of Andrew Mizon as a director (1 page) |
16 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
6 August 2010 | Appointment of Luke John Nash as a director (3 pages) |
6 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
6 August 2010 | Appointment of Helen Claire Nash as a secretary (3 pages) |
6 August 2010 | Appointment of Andrew Paul Mizon as a director (3 pages) |
6 August 2010 | Appointment of Andrew Paul Mizon as a director (3 pages) |
21 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
20 July 2010 | Incorporation
|