Silver Street
Maldon
Essex
CM9 4QE
Director Name | Stephen Michael Corness |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mundon Road Maldon Essex CM9 5JU |
Director Name | Mrs Kim Eve Bloss |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Boar Hotel Silver Street Silver Street Maldon Essex CM9 4QE |
Registered Address | 40 Mundon Road Maldon Essex CM9 5JU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Built Up Area | Maldon |
1 at £1 | Samantha Kim Corness 50.00% Ordinary |
---|---|
1 at £1 | Stephen Corness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £2,805 |
Current Liabilities | £4,442 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 October 2013 | Appointment of Stephen Michael Corness as a director on 1 September 2013 (3 pages) |
21 October 2013 | Termination of appointment of Kim Eve Bloss as a director on 1 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Stephen Michael Corness as a director on 1 September 2013 (3 pages) |
21 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (4 pages) |
21 October 2013 | Termination of appointment of Kim Eve Bloss as a director on 1 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Stephen Michael Corness as a director on 1 September 2013 (3 pages) |
21 October 2013 | Termination of appointment of Kim Eve Bloss as a director on 1 September 2013 (2 pages) |
22 October 2012 | Registered office address changed from 40 Mundon Road Maldon CM9 5JU England on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 40 Mundon Road Maldon CM9 5JU England on 22 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from The Blue Boar Hotel Silver Street Silver Street Maldon Essex CM9 4QE England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from The Blue Boar Hotel Silver Street Silver Street Maldon Essex CM9 4QE England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from The Blue Boar Hotel Silver Street Silver Street Maldon Essex CM9 4QE England on 5 October 2012 (1 page) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|