Maldon
Essex
CM9 6YW
Secretary Name | Mrs Helen Elizabeth Chesney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mariners Way Maldon Essex CM9 6YW |
Director Name | Mr Mark Peter Chesney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LL |
Secretary Name | Ron Chesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Mariners Way Maldon Essex CM3 5LL |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at 1 | Ms Tracey Chesney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,432 |
Cash | £538 |
Current Liabilities | £74,363 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 23 December 2011 (13 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 23 December 2011 (13 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 23 December 2011 (13 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court, 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court, 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
13 January 2011 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of affairs with form 4.19 (6 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
9 July 2010 | Director's details changed for Tracy Elizabeth Chesney on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Tracy Elizabeth Chesney on 10 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 February 2009 | Company name changed clean space design LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed clean space design LIMITED\certificate issued on 11/02/09 (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 mariners way maldon essex CM9 6YW (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 mariners way maldon essex CM9 6YW (1 page) |
13 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 72 new bond street london W1 S1RR (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 72 new bond street london W1 S1RR (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
3 February 2008 | Accounts made up to 31 May 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 10/05/07; full list of members (6 pages) |
6 September 2007 | Return made up to 10/05/07; full list of members (6 pages) |
10 May 2006 | Incorporation (16 pages) |
10 May 2006 | Incorporation (16 pages) |