Maldon
Essex
CM9 6PE
Director Name | John Gerard McDiarmid |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Bury Farm Cottages Maldon Essex CM9 6PE |
Registered Address | 43 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 27 November 2010 (6 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 27 November 2010 (6 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
3 February 2010 | Termination of appointment of John Mcdiarmid as a director (2 pages) |
3 February 2010 | Termination of appointment of John Mcdiarmid as a director (2 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (6 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (6 pages) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Statement of affairs (7 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Statement of affairs (7 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
17 July 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
17 July 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 February 2006 | Incorporation (18 pages) |
27 February 2006 | Incorporation (18 pages) |