The Maltings
Leamington Spa
Warwickshire
CV32 5FQ
Secretary Name | Mrs Irene Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barley Court The Maltings Leamington Spa CV32 5FQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,280 |
Current Liabilities | £15,817 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Statement of affairs (7 pages) |
31 May 2006 | Resolutions
|
8 May 2006 | Registered office changed on 08/05/06 from: 8A elm park road pinner middlesex HA5 3LA (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
7 March 2005 | Company name changed harrison robe LIMITED\certificate issued on 07/03/05 (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
4 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
21 November 2001 | Ad 05/08/99--------- £ si 98@1 (2 pages) |
13 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
15 May 2001 | Resolutions
|
2 October 2000 | Return made up to 05/08/00; full list of members
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Company name changed smd (employment) LIMITED\certificate issued on 16/05/00 (2 pages) |
17 March 2000 | Memorandum and Articles of Association (6 pages) |
17 March 2000 | £ nc 1000/100000 05/08/99 (1 page) |
17 March 2000 | Resolutions
|
20 January 2000 | Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 8A elm park road pinner middlesex HA5 3LA (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Incorporation (11 pages) |