2a Egmont Road
Sutton
Surrey
SM2 5JN
Director Name | Mr William Barnwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 August 2012) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Mayfields 16 Beech Tree Close Oakley Hampshire RG23 7EF |
Secretary Name | Graham Andrew Merton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 August 2012) |
Role | Company Director |
Correspondence Address | 21 Clare Lodge 2a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Irene Victoire Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1998) |
Role | Secretary |
Correspondence Address | 64 Elgin Crescent London W11 2JJ |
Director Name | Keith Gordon Merton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Hope Lodge Higher Town, Malborough Kingsbridge Devon TQ7 3RL |
Secretary Name | Keith Gordon Merton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Hope Lodge Higher Town, Malborough Kingsbridge Devon TQ7 3RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,464,002 |
Gross Profit | £417,912 |
Net Worth | -£186,149 |
Cash | £3,167 |
Current Liabilities | £2,440,567 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (6 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 14 December 2009 (6 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (6 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 14 June 2009 (6 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 January 2007 | Notice of extension of period of Administration (1 page) |
22 January 2007 | Administrator's progress report (11 pages) |
22 January 2007 | Administrator's progress report (11 pages) |
22 January 2007 | Notice of extension of period of Administration (1 page) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
10 August 2006 | Administrator's progress report (11 pages) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
10 August 2006 | Administrator's progress report (11 pages) |
13 April 2006 | Statement of affairs (28 pages) |
13 April 2006 | Statement of affairs (28 pages) |
24 January 2006 | Administrator's progress report (15 pages) |
24 January 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (15 pages) |
16 November 2005 | Administrator's notice of a change in committee membership (1 page) |
16 November 2005 | Administrator's notice of a change in committee membership (1 page) |
28 July 2005 | Administrator's progress report (9 pages) |
28 July 2005 | Administrator's progress report (9 pages) |
31 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
31 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
10 May 2005 | Result of meeting of creditors (3 pages) |
10 May 2005 | Result of meeting of creditors (3 pages) |
7 April 2005 | Statement of administrator's proposal (2 pages) |
7 April 2005 | Statement of administrator's proposal (2 pages) |
16 March 2005 | Notice of extension of time period of the administration (1 page) |
16 March 2005 | Notice of extension of time period of the administration (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page) |
4 January 2005 | Appointment of an administrator (1 page) |
4 January 2005 | Appointment of an administrator (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
29 September 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 September 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Nc inc already adjusted 20/01/04 (1 page) |
14 June 2004 | Nc inc already adjusted 20/01/04 (1 page) |
5 March 2004 | Return made up to 12/11/03; full list of members (9 pages) |
5 March 2004 | Return made up to 12/11/03; full list of members
|
2 March 2004 | Ad 21/01/04--------- £ si 226000@1=226000 £ ic 24065/250065 (2 pages) |
2 March 2004 | Ad 21/01/04--------- £ si 76000@1=76000 £ ic 390065/466065 (2 pages) |
2 March 2004 | Ad 21/01/04--------- £ si 140000@1=140000 £ ic 250065/390065 (2 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Ad 21/01/04--------- £ si 76000@1=76000 £ ic 390065/466065 (2 pages) |
2 March 2004 | Ad 21/01/04--------- £ si 226000@1=226000 £ ic 24065/250065 (2 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Ad 21/01/04--------- £ si 140000@1=140000 £ ic 250065/390065 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
7 December 2002 | Return made up to 12/11/02; full list of members (9 pages) |
7 December 2002 | Return made up to 12/11/02; full list of members (9 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
12 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: unit A10 riverside business centre haldane place london SW18 4LZ (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: unit A10 riverside business centre haldane place london SW18 4LZ (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 12/11/00; full list of members (10 pages) |
17 January 2001 | Return made up to 12/11/00; full list of members (10 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (9 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members
|
15 October 1999 | £ ic 37400/24065 04/01/99 £ sr 13335@1=13335 (1 page) |
15 October 1999 | £ ic 37400/24065 04/01/99 £ sr 13335@1=13335 (1 page) |
25 March 1999 | Ad 10/03/99--------- £ si 4000@1=4000 £ ic 33400/37400 (2 pages) |
25 March 1999 | Ad 10/03/99--------- £ si 4000@1=4000 £ ic 33400/37400 (2 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
19 January 1999 | £ nc 50100/100000 04/01/99 (1 page) |
19 January 1999 | £ nc 50100/100000 04/01/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 52 lydden road wandsworth london SW18 4LR (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 52 lydden road wandsworth london SW18 4LR (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Ad 24/05/96--------- £ si [email protected]=3 £ ic 33367/33370 (2 pages) |
11 July 1996 | Ad 14/05/96--------- £ si [email protected]=32 £ ic 33335/33367 (2 pages) |
11 July 1996 | Ad 01/07/95--------- £ si [email protected] (2 pages) |
11 July 1996 | Ad 14/05/96--------- £ si [email protected]=32 £ ic 33335/33367 (2 pages) |
11 July 1996 | Ad 24/05/96--------- £ si [email protected]=3 £ ic 33367/33370 (2 pages) |
11 July 1996 | Ad 01/07/95--------- £ si [email protected] (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 January 1994 | Memorandum and Articles of Association (8 pages) |
9 January 1994 | Memorandum and Articles of Association (8 pages) |
23 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1993 | Company name changed galacard projects LIMITED\certificate issued on 22/12/93 (2 pages) |
21 December 1993 | Company name changed galacard projects LIMITED\certificate issued on 22/12/93 (2 pages) |
12 November 1993 | Incorporation (9 pages) |