Heybridge
Maldon
Essex
CM9 4LJ
Director Name | Ms Jacqueline Brown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Finance Data Controller |
Country of Residence | England |
Correspondence Address | 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB |
Director Name | Mr Kenneth Kevin Palmer |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Web Marketing |
Country of Residence | England |
Correspondence Address | 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB |
Director Name | Ms Anne Marie Pharoah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 August 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarke Rise Cold Norton Chelmsford CM3 6JL |
Registered Address | Atterstone Lodge Fambridge Road Mundon Maldon Essex CM9 6NL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Purleigh |
Ward | Purleigh |
2 at £50 | Lisa Pharoah 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
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) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2015 | Registered office address changed from 32 the Causeway Heybridge Maldon Essex CM9 4LJ to Atterstone Lodge Fambridge Road Mundon Maldon Essex CM9 6NL on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from 32 the Causeway Heybridge Maldon Essex CM9 4LJ to Atterstone Lodge Fambridge Road Mundon Maldon Essex CM9 6NL on 17 October 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT England to 32 the Causeway Heybridge Maldon Essex CM9 4LJ on 2 September 2015 (1 page) |
26 August 2015 | Company name changed dj agency LTD\certificate issued on 26/08/15
|
26 August 2015 | Change of name notice (3 pages) |
26 August 2015 | Company name changed dj agency LTD\certificate issued on 26/08/15
|
26 August 2015 | Change of name notice (3 pages) |
18 August 2015 | Termination of appointment of Anne Pharoah as a director on 10 August 2015 (1 page) |
18 August 2015 | Appointment of Miss Lisa Jane Marie Pharoah as a director on 10 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Anne Pharoah as a director on 10 August 2015 (1 page) |
18 August 2015 | Appointment of Miss Lisa Jane Marie Pharoah as a director on 10 August 2015 (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
7 May 2015 | Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Anne Pharoah as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kenneth Kevin Palmer as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 22 Cleves Court Station Lane Pitsea Basildon Essex SS13 3FB England to 1 Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jacqueline Brown as a director on 6 May 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Kenny Palmer on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Kenny Palmer on 17 February 2015 (2 pages) |
18 January 2015 | Statement of capital following an allotment of shares on 18 January 2015
|
18 January 2015 | Statement of capital following an allotment of shares on 18 January 2015
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|