London
EC4M 7RF
Secretary Name | Mr Anthony Nathan Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Paul Richard Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Lawrence David Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 September 2008) |
Role | Tie Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hive Close Bushy Heath Hertfordshire WD2 1LF |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,728,120 |
Gross Profit | £3,187,123 |
Net Worth | -£390,524 |
Cash | £25,540 |
Current Liabilities | £4,680,872 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 June |
19 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
10 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (13 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (15 pages) |
25 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 June 2015 | Administrator's progress report to 28 May 2015 (26 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 March 2015 | Notice of deemed approval of proposals (1 page) |
19 February 2015 | Statement of administrator's proposal (38 pages) |
5 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 January 2015 (2 pages) |
2 January 2015 | Appointment of an administrator (1 page) |
31 July 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 June 2014 | Director's details changed for Mr Paul Richard Davis on 18 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Anthony Nathan Oliver on 14 April 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mr Anthony Nathan Oliver on 18 April 2014 (1 page) |
27 May 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
19 September 2013 | Group of companies' accounts made up to 23 May 2012 (32 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Current accounting period extended from 22 May 2013 to 30 June 2013 (1 page) |
19 February 2013 | Previous accounting period shortened from 23 May 2012 to 22 May 2012 (1 page) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2012 | Group of companies' accounts made up to 23 May 2011 (26 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Group of companies' accounts made up to 23 May 2010 (27 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 June 2010 | Director's details changed for Mr Paul Richard Davis on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Paul Richard Davis on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Group of companies' accounts made up to 23 May 2009 (27 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2009 | Group of companies' accounts made up to 23 May 2008 (27 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
2 November 2008 | Group of companies' accounts made up to 23 May 2007 (29 pages) |
14 October 2008 | Director appointed mr paul richard davis (1 page) |
8 October 2008 | Appointment terminated director lawrence davis (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 March 2008 | Group of companies' accounts made up to 23 May 2006 (26 pages) |
27 June 2007 | Return made up to 23/05/07; no change of members
|
21 November 2006 | Group of companies' accounts made up to 23 May 2005 (26 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
14 April 2005 | Group of companies' accounts made up to 23 May 2004 (27 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Group of companies' accounts made up to 23 May 2003 (26 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1M ohq (1 page) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
18 June 2003 | Accounts for a medium company made up to 23 May 2002 (19 pages) |
3 August 2002 | Accounts for a small company made up to 23 May 2001 (20 pages) |
29 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a medium company made up to 23 May 2000 (19 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a medium company made up to 23 May 1999 (24 pages) |
15 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 March 1999 | Accounts for a medium company made up to 23 May 1998 (23 pages) |
20 March 1998 | Accounts for a medium company made up to 23 May 1997 (21 pages) |
11 July 1997 | Particulars of mortgage/charge (6 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
25 March 1997 | Accounts for a medium company made up to 23 May 1996 (21 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
18 February 1996 | Accounts for a medium company made up to 23 May 1995 (20 pages) |
25 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
26 April 1947 | Incorporation (19 pages) |