Maldon
CM9 4LF
Director Name | Mr Peter Edward Adamson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chandlers Quay Maldon CM9 4LF |
Director Name | Mr Stephen George Royan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chandlers Quay Maldon CM9 4LF |
Registered Address | 7 Chandlers Quay Maldon CM9 4LF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
17 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 October 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 January 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
19 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
5 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 April 2020 | Termination of appointment of Peter Edward Adamson as a director on 9 January 2020 (1 page) |
19 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 April 2020 | Termination of appointment of Stephen George Royan as a director on 9 January 2020 (1 page) |
19 April 2020 | Registered office address changed from C/O Lambert Chapman Llp, 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Chandlers Quay Maldon CM9 4LF on 19 April 2020 (1 page) |
12 February 2020 | Appointment of Mr Adam Edward Shirley as a director on 5 February 2020 (2 pages) |
12 February 2020 | Cessation of Peter Edward Adamson as a person with significant control on 10 February 2020 (1 page) |
12 February 2020 | Cessation of Stephen George Royan as a person with significant control on 10 February 2020 (1 page) |
12 February 2020 | Notification of Adam Shirley as a person with significant control on 10 February 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
3 August 2018 | Appointment of Mr Stephen George Royan as a director on 3 August 2018 (2 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|