Private Road
Widford
Essex
CM2 8TH
Secretary Name | Mrs Johanna Maria Hercules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 18 Broomfield Road Bexley Heath Kent DA6 7PA |
Secretary Name | Mr Ronald George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 20 Harcourt Avenue Manor Park London E12 6DG |
Secretary Name | Jason Bernard Hercules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 48 Drummond Close Erith Kent DA8 3QS |
Director Name | Mr Ian Joseph Hercules |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sullivan Close Dartford Kent DA1 2NJ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,005,087 |
Cash | £53,464 |
Current Liabilities | £2,271,726 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
---|---|
13 September 2023 | Appointment of a liquidator (3 pages) |
23 March 2023 | Progress report in a winding up by the court (29 pages) |
16 March 2022 | Progress report in a winding up by the court (28 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
19 March 2021 | Progress report in a winding up by the court (32 pages) |
3 April 2020 | Progress report in a winding up by the court (24 pages) |
26 March 2019 | Progress report in a winding up by the court (32 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
9 April 2018 | Progress report in a winding up by the court (22 pages) |
4 September 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 September 2017 (2 pages) |
16 March 2017 | INSOLVENCY:Progress report ends 17/01/2017 (9 pages) |
16 March 2017 | INSOLVENCY:Progress report ends 17/01/2017 (9 pages) |
16 February 2016 | Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to 100 Borough High Street London SE1 1LB on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to 100 Borough High Street London SE1 1LB on 16 February 2016 (2 pages) |
8 February 2016 | Appointment of a liquidator (1 page) |
8 February 2016 | Appointment of a liquidator (1 page) |
14 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 October 2015 | Order of court to wind up (2 pages) |
19 October 2015 | Order of court to wind up (2 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Termination of appointment of Ian Hercules as a director (1 page) |
27 September 2012 | Termination of appointment of Ian Hercules as a director (1 page) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Mr Ian Joseph Hercules as a director (2 pages) |
11 August 2011 | Appointment of Mr Ian Joseph Hercules as a director (2 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 January 2010 | Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from euro trade centre crabtree manorway north belvedere kent DA17 6AZ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from euro trade centre crabtree manorway north belvedere kent DA17 6AZ (1 page) |
15 April 2008 | Appointment terminated secretary jason hercules (1 page) |
15 April 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 April 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 April 2008 | Appointment terminated secretary jason hercules (1 page) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 February 2006 | Return made up to 28/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 28/12/05; full list of members (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 September 2004 | Ad 24/08/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 September 2004 | Ad 24/08/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members
|
28 February 2003 | Return made up to 28/12/02; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 28/12/00; full list of members
|
5 January 2001 | Return made up to 28/12/00; full list of members
|
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: goldwyns 13 david mews porter street london W1M 1HW (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: goldwyns 13 david mews porter street london W1M 1HW (1 page) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 December 1997 | Return made up to 28/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 28/12/97; full list of members (12 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
8 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
6 August 1986 | Return made up to 17/06/86; full list of members (6 pages) |
6 August 1986 | Return made up to 17/06/86; full list of members (6 pages) |
5 November 1976 | New secretary appointed (1 page) |
5 November 1976 | New secretary appointed (1 page) |