The Green Sproxton
Melton Mowbray
Leicestershire
LE14 4QS
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Ms Sarah Jane Stennett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Providence Villas Brackenbury Road London W6 0BA |
Director Name | Ronald Tomlinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grove Hall Court Hall Road London NW8 9NY |
Director Name | Nigel Quentin Frieda |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 February 2023) |
Role | Music Studio Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 91 Peterborough Road London SW6 3BW |
Secretary Name | Ms Sarah Jane Stennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Providence Villas Brackenbury Road London W6 0BA |
Director Name | Mr Dominic Noel David Miles Charles Kelly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2001) |
Role | Property Investment Comp Man |
Country of Residence | England |
Correspondence Address | Romden Cottage Smarden Kent TN27 8RA |
Director Name | Nader Elias Moghrabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 October 1999(7 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2004) |
Role | Lawyer/Director |
Correspondence Address | 4 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £402 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
Next Return Due | 17 March 2017 (overdue) |
---|
2 March 2023 | Termination of appointment of Nigel Quentin Frieda as a director on 17 February 2023 (1 page) |
---|---|
18 January 2023 | Liquidators' statement of receipts and payments to 17 November 2022 (24 pages) |
11 October 2022 | Removal of liquidator by court order (20 pages) |
11 October 2022 | Appointment of a voluntary liquidator (4 pages) |
7 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages) |
2 February 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (21 pages) |
22 December 2020 | Court order insolvency:c/o re. Appointment of liquidators. (2 pages) |
21 December 2020 | Court order INSOLVENCY:court order CR2020-004192 dated 26/11/2020 appointing Emma Thompson and Nick Myers as joint liquidators. (2 pages) |
16 December 2020 | Appointment of a voluntary liquidator (4 pages) |
16 December 2020 | Registered office address changed from , Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY to 25 Moorgate London EC2R 6AY on 16 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Ronald Tomlinson as a director on 12 May 2006 (1 page) |
1 December 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
25 September 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 17 November 2017 (16 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 17 November 2017 (16 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (10 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (10 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Resolution INSOLVENCY:special resolution on the matter of the appointment of liquidators (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (6 pages) |
27 November 2015 | Statement of affairs with form 4.19 (6 pages) |
27 November 2015 | Resolution INSOLVENCY:special resolution on the matter of the appointment of liquidators (1 page) |
11 November 2015 | Registered office address changed from , Matrix Complex, 91 Peterborough Road, London, SW6 3BU to 25 Moorgate London EC2R 6AY on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 November 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (4 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 June 2010 | Termination of appointment of Sarah Stennett as a director (2 pages) |
17 June 2010 | Termination of appointment of Sarah Stennett as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Sarah Stennett as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Sarah Stennett as a director (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 March 2010 | Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Jane Stennett on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Jonathan Stieger White on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Secretary's details changed for La Corporate Limited on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
2 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (10 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (10 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 03/03/05; full list of members; amend (11 pages) |
13 May 2005 | Return made up to 03/03/05; full list of members; amend (11 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
15 March 2005 | Return made up to 03/03/05; full list of members (11 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (11 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Return made up to 03/03/04; full list of members (10 pages) |
13 January 2005 | Return made up to 03/03/04; full list of members (10 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 7 ivebury court, 325 latimer road, london, W10 6RA (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 03/03/03; full list of members
|
12 May 2003 | Return made up to 03/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 November 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Return made up to 03/03/02; full list of members (8 pages) |
7 June 2002 | Return made up to 03/03/02; full list of members (8 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 58-60 berners street, london, W1T 3JS (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Auditor's resignation (1 page) |
15 August 2001 | Auditor's resignation (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 03/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 03/03/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street, london, W1P 4JS (1 page) |
5 April 2000 | Return made up to 03/03/00; full list of members
|
5 April 2000 | Return made up to 03/03/00; full list of members
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
26 November 1999 | Company name changed metamorphosis group LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed metamorphosis group LIMITED\certificate issued on 29/11/99 (2 pages) |
28 September 1999 | Particulars of contract relating to shares (4 pages) |
28 September 1999 | Ad 24/03/99--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
28 September 1999 | Particulars of contract relating to shares (4 pages) |
28 September 1999 | Ad 24/03/99--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
20 May 1999 | Company name changed yewhall LIMITED\certificate issued on 20/05/99 (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (18 pages) |
3 March 1999 | Incorporation (18 pages) |