Maldon
Essex
CM9 5PN
Secretary Name | Mr Peter Dixon |
---|---|
Status | Closed |
Appointed | 22 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 40/42 High Street Maldon Essex CM9 5PN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mr Gary Tidbury |
---|---|
Status | Resigned |
Appointed | 18 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | 40/42 High Street Maldon Essex CM9 5PN |
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 |
70 at £1 | Ilias Sourlis 70.00% Ordinary |
---|---|
30 at £1 | Mark Percival 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,813 |
Cash | £784 |
Current Liabilities | £161,668 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 September 2015 | Appointment of Mr Peter Dixon as a secretary on 22 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Gary Tidbury as a secretary on 21 August 2015 (1 page) |
21 September 2015 | Appointment of Mr Peter Dixon as a secretary on 22 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Gary Tidbury as a secretary on 21 August 2015 (1 page) |
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 May 2015 | Appointment of Mr Gary Tidbury as a secretary on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Gary Tidbury as a secretary on 18 May 2015 (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
8 May 2014 | Appointment of Mr Mark Kenneth Percival as a director (3 pages) |
8 May 2014 | Appointment of Mr Mark Kenneth Percival as a director (3 pages) |
28 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2014 | Incorporation (36 pages) |
17 April 2014 | Incorporation (36 pages) |