Maldon
Essex
CM9 5PN
Secretary Name | Maynard Heady (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 February 2019) |
Correspondence Address | 40a High Street Maldon Essex CM9 5PN |
Director Name | Mr Michael Patrick Klein |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Mr John Stephen Wilkinson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Website | wishboxusa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81239803 |
Telephone region | London |
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 |
1 at £1 | Usa Eshop Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,857 |
Cash | £2,681 |
Current Liabilities | £53,360 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Termination of appointment of John Stephen Wilkinson as a director on 7 March 2018 (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Change of details for Usa Eshop Llc as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Gerald Smith on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Usa Eshop Llc as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Gerald Smith on 13 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 January 2013 | Termination of appointment of Michael Klein as a director (1 page) |
2 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 January 2013 | Appointment of Maynard Heady (Nominees) Limited as a secretary (2 pages) |
2 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 January 2013 | Appointment of Maynard Heady (Nominees) Limited as a secretary (2 pages) |
2 January 2013 | Termination of appointment of Michael Klein as a director (1 page) |
2 November 2012 | Incorporation (31 pages) |
2 November 2012 | Incorporation (31 pages) |