Maldon
Essex
CM9 5JQ
Director Name | Miss Hannah May Savage |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(2 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Crabs Croft Braintree Essex CM7 3RZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 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 |
Website | www.danburyfryer.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | -£19,258 |
Cash | £317 |
Current Liabilities | £41,445 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 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) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
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) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
1 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 August 2012 | Appointment of Miss Hannah Savage as a director (2 pages) |
31 August 2012 | Appointment of Mr Adrian Hon Wah Chan as a director (2 pages) |
31 August 2012 | Appointment of Miss Hannah Savage as a director (2 pages) |
31 August 2012 | Company name changed sunblast tanning LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Appointment of Mr Adrian Hon Wah Chan as a director (2 pages) |
31 August 2012 | Company name changed sunblast tanning LIMITED\certificate issued on 31/08/12
|
29 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 August 2012 | Incorporation (20 pages) |
29 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 August 2012 | Incorporation (20 pages) |