London
SW17 9QQ
Director Name | Mr Arnaud Gei-Wai Cheung |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(9 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 January 2022) |
Role | Lettings Consultant |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Nicholas David Ferrand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 37 Alexander Street London W2 5NU |
Secretary Name | Margherita Gardella Ferrand |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2004) |
Role | Secretary |
Correspondence Address | 37 Alexander Street London W2 5NU |
Director Name | Mr Basil Bibi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2003) |
Role | Systems Developer |
Country of Residence | England |
Correspondence Address | 49 Burbage Road London SE24 9HB |
Director Name | Mr Robert James Atkins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2012) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 37 Alexander Street London W2 5NU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £349,437 |
Cash | £36,235 |
Current Liabilities | £1,143,346 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 27 July 2021 (2 pages) |
9 November 2020 | Liquidators' statement of receipts and payments to 22 September 2020 (12 pages) |
14 October 2019 | Liquidators' statement of receipts and payments to 22 September 2019 (13 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 22 September 2018 (13 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (12 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (12 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (11 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (11 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Administrator's progress report to 23 September 2015 (19 pages) |
6 October 2015 | Administrator's progress report to 23 September 2015 (19 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 August 2015 | Result of meeting of creditors (2 pages) |
6 August 2015 | Result of meeting of creditors (2 pages) |
30 July 2015 | Statement of administrator's proposal (25 pages) |
30 July 2015 | Statement of administrator's proposal (25 pages) |
12 June 2015 | Registered office address changed from 37 Alexander Street London W2 5NU to 26-28 Bedford Row London WC1R 4HE on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 37 Alexander Street London W2 5NU to 26-28 Bedford Row London WC1R 4HE on 12 June 2015 (2 pages) |
11 June 2015 | Appointment of an administrator (1 page) |
11 June 2015 | Appointment of an administrator (1 page) |
8 September 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
8 September 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
14 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 October 2012 | Termination of appointment of Robert Atkins as a director (1 page) |
22 October 2012 | Termination of appointment of Robert Atkins as a director (1 page) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
9 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
10 August 2010 | Director's details changed for Arnaud Gei-Wai Cheung on 21 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Robert James Atkins on 21 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Arnaud Gei-Wai Cheung on 21 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Robert James Atkins on 21 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 June 2008 | Return made up to 21/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 21/05/08; no change of members (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 21/05/07; no change of members
|
20 June 2007 | Return made up to 21/05/07; no change of members
|
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members
|
31 May 2006 | Return made up to 21/05/06; full list of members
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members
|
27 May 2004 | Return made up to 21/05/04; full list of members
|
2 March 2004 | Director resigned (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 37 alexander street london W2 5NU (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 37 alexander street london W2 5NU (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Return made up to 22/05/03; full list of members
|
21 May 2003 | Return made up to 22/05/03; full list of members
|
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
8 March 2002 | Ad 01/03/01--------- £ si 4@1 (3 pages) |
8 March 2002 | Rescinded 882R 01/03/01 (3 pages) |
8 March 2002 | Ad 01/03/01--------- £ si 4@1 (3 pages) |
8 March 2002 | Rescinded 882R 01/03/01 (3 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
16 June 2001 | Ad 01/03/01--------- £ si 5@1 (2 pages) |
16 June 2001 | Ad 01/03/01--------- £ si 5@1 (2 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members
|
5 June 2001 | Return made up to 22/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
22 June 2000 | Return made up to 22/05/00; full list of members
|
22 June 2000 | Return made up to 22/05/00; full list of members
|
27 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
9 July 1999 | Return made up to 22/05/99; full list of members
|
9 July 1999 | Return made up to 22/05/99; full list of members
|
25 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
25 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
16 March 1999 | Ad 09/03/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 March 1999 | Ad 09/03/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 22/05/98; full list of members
|
13 October 1998 | Return made up to 22/05/98; full list of members
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 116/118 st. Johns street london EC1V 3JR (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 116/118 st. Johns street london EC1V 3JR (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
11 March 1997 | Resolutions
|
20 October 1996 | Return made up to 22/05/96; full list of members (6 pages) |
20 October 1996 | Return made up to 22/05/96; full list of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
31 July 1996 | Company name changed infusion U.K. LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed infusion U.K. LIMITED\certificate issued on 01/08/96 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
22 May 1995 | Incorporation (30 pages) |
22 May 1995 | Incorporation (30 pages) |