About

Registered Number: 06277763
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 1 Blue Mills Cottages, Blue Mill Lane Woodham Walter, Maldon, Essex, CM9 6LS

 

Based in Maldon, Maison D'etre Holdings Ltd was founded on 13 June 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the company are Kuhl, Ondri, Kuhl, John Alan, Setters, Barry Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUHL, John Alan 13 June 2007 - 1
SETTERS, Barry Arthur 14 June 2007 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
KUHL, Ondri 13 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 June 2009
AA - Annual Accounts 10 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.