Great Totham
Maldon
Essex
CM9 8BZ
Director Name | Mrs Lynda Kinsella |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundbush Farm Colchester Road Great Totham Maldon Essex CM9 8BZ |
Registered Address | 77 Leadenhall Street London EC3A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Geoff Kinsella 60.00% Ordinary |
---|---|
40 at £1 | Lynda Kinsella 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,317 |
Cash | £29,746 |
Current Liabilities | £23,757 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
15 August 2017 | Cessation of Lynda Kinsella as a person with significant control on 3 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
23 June 2017 | Change of name notice (2 pages) |
23 June 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 80 Leadenhall Street London EC3A 3DH on 29 June 2015 (1 page) |
12 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Director's details changed for Lynda Kinsella on 1 March 2014 (3 pages) |
27 March 2014 | Director's details changed for Lynda Kinsella on 1 March 2014 (3 pages) |
27 March 2014 | Director's details changed for Geoff Kinsella on 1 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Director's details changed for Geoff Kinsella on 1 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Lynda Kinsella on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Geoff Kinsella on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Lynda Kinsella on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Geoff Kinsella on 8 March 2012 (2 pages) |
2 March 2012 | Incorporation
|