London
EC3V 3LT
Secretary Name | Tara Louise Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 25 December 2019) |
Role | Company Director |
Correspondence Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
Director Name | Mr Raymond John Bradford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2000) |
Role | Engineer |
Correspondence Address | 57 Hatfield Road Dagenham Essex RM9 6JR |
Director Name | Mr George Harry Niven |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Balstonia Drive Stanford Le Hope Essex SS17 8HX |
Secretary Name | Mr George Harry Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Balstonia Drive Stanford Le Hope Essex SS17 8HX |
Secretary Name | Susan Ellen Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 67 Balstonia Drive Stanford Le Hope Essex SS17 8HX |
Secretary Name | Mr John Benjamin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowdown House Upper Lambourn Berkshire RG17 8QP |
Director Name | Matthew Clarke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Director Name | LJW Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2007) |
Correspondence Address | Suite 1 Rowdown House Upper Lambourn Berkshire RG17 8QP |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £353,341 |
Cash | £14,507 |
Current Liabilities | £342,121 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
---|---|
28 April 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (14 pages) |
28 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (11 pages) |
10 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Administrator's progress report to 16 March 2015 (19 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 February 2015 | Statement of affairs with form 2.14B (7 pages) |
9 February 2015 | Result of meeting of creditors (2 pages) |
28 January 2015 | Statement of administrator's proposal (40 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
8 January 2015 | Registered office address changed from C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 9 Wimpole Street London W1G 9SR on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 9 Wimpole Street London W1G 9SR on 8 January 2015 (2 pages) |
7 January 2015 | Appointment of an administrator (1 page) |
8 December 2014 | Termination of appointment of Matthew Clarke as a director on 2 May 2014 (1 page) |
8 December 2014 | Termination of appointment of Matthew Clarke as a director on 2 May 2014 (1 page) |
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 April 2014 | Registration of charge 024902050005 (16 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Secretary's details changed for Tara Louise Williams on 6 April 2011 (1 page) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for John Benjamin Williams on 6 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Matthew Clarke on 6 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Tara Louise Williams on 6 April 2011 (1 page) |
28 April 2011 | Director's details changed for Matthew Clarke on 6 April 2011 (2 pages) |
28 April 2011 | Director's details changed for John Benjamin Williams on 6 April 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Registered office address changed from Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 3 November 2010 (1 page) |
17 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Matthew Clarke on 6 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Matthew Clarke on 6 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
19 May 2009 | Ad 14/05/09\gbp si [email protected]=125\gbp ic 126.11/251.11\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Memorandum and Articles of Association (4 pages) |
11 May 2009 | Ad 14/04/09\gbp si [email protected]=15\gbp ic 111.11/126.11\ (2 pages) |
23 April 2009 | Return made up to 06/04/08; full list of members; amend (5 pages) |
21 April 2009 | Director appointed matthew clarke (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 November 2008 | Memorandum and Articles of Association (2 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Ad 28/10/08\gbp si [email protected]=11.11\gbp ic 100/111.11\ (2 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated director ljw consultants LIMITED (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2006 | Return made up to 06/04/06; full list of members
|
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: unit 10 midas business centre wantz road dagenham essex RM10 8PS (1 page) |
28 February 2006 | Secretary resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
9 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
21 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
6 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
30 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
16 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
16 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
12 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
10 July 1991 | Return made up to 30/04/91; full list of members (7 pages) |
29 August 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 August 1990 | Resolutions
|
18 July 1990 | Company name changed\certificate issued on 18/07/90 (2 pages) |
11 May 1990 | Secretary resigned;director resigned (1 page) |
6 April 1990 | Incorporation (16 pages) |