London
EC4A 1JQ
Director Name | Mr Ernest Millar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1981(1 week, 6 days after company formation) |
Appointment Duration | 39 years, 7 months (closed 06 August 2021) |
Role | Road White Liner |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Julie Ann Crayton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 06 August 2021) |
Role | Secretary |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Secretary Name | Brendan Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(20 years, 7 months after company formation) |
Appointment Duration | 19 years (closed 06 August 2021) |
Role | Director Company Secretary |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Mrs Susan Millar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 October 2003) |
Role | Secretary |
Correspondence Address | 20 Whitecliffe Grange Richmond North Yorkshire DL10 4ES |
Director Name | Mrs Sylvia Millar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 1999) |
Role | Secretary |
Correspondence Address | 1 St Cuthberts Green Barton Richmond North Yorkshire DL10 6LR |
Secretary Name | Julie Ann Crayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 36 Saint Cuthberts Green Barton Richmond North Yorkshire DL10 6LP |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £17,722 |
Cash | £26,388 |
Current Liabilities | £66,295 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2020 | Appointment of a liquidator (3 pages) |
---|---|
16 October 2020 | Notice of removal of liquidator by court (7 pages) |
14 September 2020 | Progress report in a winding up by the court (26 pages) |
17 September 2019 | Progress report in a winding up by the court (22 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) |
25 September 2018 | Progress report in a winding up by the court (21 pages) |
17 October 2017 | Progress report in a winding up by the court (22 pages) |
17 October 2017 | Progress report in a winding up by the court (22 pages) |
2 August 2017 | Registered office address changed from 100 Bridgegate High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from 100 Bridgegate High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
16 August 2016 | INSOLVENCY:Progress report ends 19/07/2016 (13 pages) |
16 August 2016 | INSOLVENCY:Progress report ends 19/07/2016 (13 pages) |
5 August 2015 | Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages) |
4 August 2015 | Appointment of a liquidator (1 page) |
4 August 2015 | Appointment of a liquidator (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Order of court to wind up (3 pages) |
20 February 2015 | Order of court to wind up (3 pages) |
20 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Director's details changed for Mr Brendan Millar on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Secretary's details changed for Brendan Miller on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Brendan Miller on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Brendan Millar on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Ernest Millar on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Brendan Miller on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Ernest Millar on 1 March 2013 (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Return made up to 13/08/08; full list of members (4 pages) |
11 June 2009 | Return made up to 13/08/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 13/08/07; full list of members (4 pages) |
19 December 2008 | Return made up to 13/08/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Return made up to 13/08/06; full list of members (7 pages) |
3 February 2007 | Return made up to 13/08/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 13/08/04; full list of members (7 pages) |
28 December 2005 | Return made up to 13/08/05; full list of members (7 pages) |
28 December 2005 | Return made up to 13/08/04; full list of members (7 pages) |
28 December 2005 | Return made up to 13/08/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Return made up to 13/08/03; full list of members (8 pages) |
29 October 2003 | Return made up to 13/08/03; full list of members (8 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Return made up to 13/08/02; full list of members (8 pages) |
27 November 2002 | Return made up to 13/08/02; full list of members (8 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Return made up to 13/08/01; full list of members
|
14 January 2002 | Return made up to 13/08/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 13/08/00; full list of members
|
9 November 2000 | Return made up to 13/08/00; full list of members
|
1 March 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
27 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
24 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
24 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 April 1987 | New secretary appointed (1 page) |
8 April 1987 | New secretary appointed (1 page) |
7 April 1982 | New secretary appointed (1 page) |
7 April 1982 | New secretary appointed (1 page) |