Maldon
Essex
CM9 5JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Michael Joseph Mark Kirkham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Website | zenxi.co.uk |
---|---|
Telephone | 01245 358468 |
Telephone region | Chelmsford |
Registered Address | Madison Heights Park Drive Maldon Essex CM9 5JQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Built Up Area | Maldon |
80 at £1 | Exchange Holdings (Uk) LTD 80.00% Ordinary |
---|---|
20 at £1 | Asat Hoang 20.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Director's details changed for Mr Adrian Hon Wah Chan on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Adrian Hon Wah Chan on 25 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Adrian Hon Wah Chan on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Adrian Hon Wah Chan on 23 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Termination of appointment of Michael Kirkham as a director (1 page) |
13 July 2012 | Termination of appointment of Michael Kirkham as a director (1 page) |
24 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Appointment of Mr Adrian Hon Wah Chan as a director (2 pages) |
1 April 2011 | Appointment of Mr Michael Joseph Mark Kirkham as a director (2 pages) |
1 April 2011 | Appointment of Mr Adrian Hon Wah Chan as a director (2 pages) |
1 April 2011 | Appointment of Mr Michael Joseph Mark Kirkham as a director (2 pages) |
30 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 March 2011 | Incorporation (20 pages) |
30 March 2011 | Incorporation (20 pages) |