Aptos
Ca95003
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 April 2015) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Director Name | Mr David John Greene-Taylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tall Elms Close Bromley BR2 0TJ |
Secretary Name | Lynn Marie Greene-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Tall Elms Bromley Kent BR2 0HT |
Director Name | Christopher Messenger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Boleyn Gardens West Wickham Kent BR4 9NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Enabledware Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,075 |
Cash | £7,787 |
Current Liabilities | £15,862 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 January 2014 | Statement of affairs with form 4.19 (6 pages) |
31 January 2014 | Statement of affairs with form 4.19 (6 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 27 January 2014 (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 August 2012 | Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages) |
17 August 2012 | Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page) |
17 August 2012 | Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages) |
17 August 2012 | Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page) |
17 August 2012 | Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page) |
17 August 2012 | Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages) |
17 August 2012 | Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page) |
17 August 2012 | Appointment of Mr Shahram Sean Tabatabai as a director on 1 May 2012 (2 pages) |
17 August 2012 | Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages) |
17 August 2012 | Termination of appointment of David John Greene-Taylor as a director on 1 May 2012 (1 page) |
17 August 2012 | Termination of appointment of Lynn Marie Greene-Taylor as a secretary on 1 May 2012 (1 page) |
17 August 2012 | Appointment of Manchester Square Registrars Limited as a secretary on 1 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 8 September 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 8 September 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 8 September 2011
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom on 13 October 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2010 | Director's details changed for David John Greene-Taylor on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 292 Pickhurst Lane West Wickham Kent BR4 0HT Uk on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for David John Greene-Taylor on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 292 Pickhurst Lane West Wickham Kent BR4 0HT Uk on 11 February 2010 (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house, 34 southborough road, bickley bromley kent BR1 2EB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house, 34 southborough road, bickley bromley kent BR1 2EB (1 page) |
28 January 2009 | Director's change of particulars / david greene-taylor / 25/11/2008 (2 pages) |
28 January 2009 | Secretary's change of particulars / lynn greene-taylor / 25/11/2008 (2 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / david greene-taylor / 25/11/2008 (2 pages) |
28 January 2009 | Secretary's change of particulars / lynn greene-taylor / 25/11/2008 (2 pages) |
17 December 2008 | Return made up to 27/01/08; full list of members (3 pages) |
17 December 2008 | Return made up to 27/01/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 292 pickhurst lane west wickham kent BR4 0HT (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 292 pickhurst lane west wickham kent BR4 0HT (1 page) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 27/01/06; full list of members (2 pages) |
14 February 2007 | Return made up to 27/01/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 April 2005 | Return made up to 27/01/05; full list of members (6 pages) |
15 April 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
12 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
1 August 2000 | (5 pages) |
1 August 2000 | (5 pages) |
30 March 2000 | Return made up to 27/01/00; full list of members
|
30 March 2000 | Return made up to 27/01/00; full list of members
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
27 January 1999 | Incorporation (16 pages) |
27 January 1999 | Incorporation (16 pages) |