38 High Street
Maldon
Essex
CM9 5PN
Director Name | Luke Harper |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Thomas Harper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(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 | Galyna Harper |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Registered Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | Galyna Harper 25.00% Ordinary C |
---|---|
1 at £1 | Jean Harper 25.00% Ordinary B |
1 at £1 | Luke Harper 25.00% Ordinary |
1 at £1 | Thomas Harper 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£30,433 |
Cash | £1,292 |
Current Liabilities | £52,728 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page) |
18 December 2014 | Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page) |
18 December 2014 | Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 29 May 2013 (1 page) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Director's details changed for Galyna Harper on 2 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Director's details changed for Galyna Harper on 2 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Galyna Harper on 2 March 2013 (2 pages) |
17 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 May 2012 | Appointment of Luke Harper as a director (2 pages) |
17 May 2012 | Appointment of Galyna Harper as a director (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 May 2012 | Company name changed munsterhall LTD\certificate issued on 17/05/12
|
17 May 2012 | Appointment of Thomas Harper as a director (2 pages) |
17 May 2012 | Appointment of Thomas Harper as a director (2 pages) |
17 May 2012 | Appointment of Galyna Harper as a director (2 pages) |
17 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 May 2012 | Company name changed munsterhall LTD\certificate issued on 17/05/12
|
17 May 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Luke Harper as a director (2 pages) |
17 May 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Jean Harper as a director (2 pages) |
17 May 2012 | Appointment of Jean Harper as a director (2 pages) |
2 March 2012 | Incorporation (20 pages) |
2 March 2012 | Incorporation (20 pages) |