Maldon
Essex
CM9 5HE
Secretary Name | Glenn Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 61 Victoria Road Maldon Essex CM9 5HE |
Secretary Name | Trudie Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 16 Spring Rise Chelmsford Essex CM2 8SQ |
Secretary Name | Elsie Lilian Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 36 Saint Cleres Way Danbury Chelmsford Essex CM3 4AF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,238 |
Cash | £7,819 |
Current Liabilities | £20,915 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members
|
24 October 2005 | Director's particulars changed (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 October 2003 (5 pages) |
14 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 120 east road london N1 6AA (1 page) |