Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 21 October 2014) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Pamela Anne Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 5 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | Alex Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,883,868 |
Cash | £39,007 |
Current Liabilities | £4,273,836 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Notice of move from Administration to Dissolution on 8 July 2014 (21 pages) |
21 July 2014 | Notice of move from Administration to Dissolution on 8 July 2014 (21 pages) |
21 July 2014 | Notice of move from Administration to Dissolution on 8 July 2014 (21 pages) |
14 February 2014 | Notice of extension of period of Administration (1 page) |
14 February 2014 | Notice of extension of period of Administration (1 page) |
14 February 2014 | Administrator's progress report to 16 January 2014 (17 pages) |
14 February 2014 | Administrator's progress report to 16 January 2014 (17 pages) |
15 August 2013 | Administrator's progress report to 16 July 2013 (8 pages) |
15 August 2013 | Administrator's progress report to 16 July 2013 (8 pages) |
14 February 2013 | Administrator's progress report to 16 January 2013 (13 pages) |
14 February 2013 | Administrator's progress report to 16 January 2013 (13 pages) |
20 August 2012 | Administrator's progress report to 16 July 2012 (12 pages) |
20 August 2012 | Administrator's progress report to 16 July 2012 (12 pages) |
28 February 2012 | Administrator's progress report to 26 January 2012 (12 pages) |
28 February 2012 | Administrator's progress report to 26 January 2012 (12 pages) |
13 October 2011 | Administrator's progress report to 27 July 2011 (11 pages) |
13 October 2011 | Administrator's progress report to 27 July 2011 (11 pages) |
4 October 2011 | Notice of vacation of office by administrator (1 page) |
4 October 2011 | Notice of vacation of office by administrator (1 page) |
3 October 2011 | (1 page) |
3 October 2011 | Notice of appointment of replacement/additional administrator (1 page) |
3 October 2011 | Notice of appointment of replacement/additional administrator (1 page) |
10 August 2011 | Administrator's progress report to 16 July 2011 (12 pages) |
10 August 2011 | Administrator's progress report to 16 July 2011 (12 pages) |
25 January 2011 | Administrator's progress report to 16 January 2011 (12 pages) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
25 January 2011 | Administrator's progress report to 16 January 2011 (12 pages) |
14 January 2011 | Notice of extension of period of Administration (4 pages) |
14 January 2011 | Notice of extension of period of Administration (4 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Administrator's progress report to 16 July 2010 (12 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Administrator's progress report to 16 July 2010 (12 pages) |
14 July 2010 | Notice of extension of period of Administration (1 page) |
14 July 2010 | Notice of extension of period of Administration (1 page) |
25 January 2010 | Administrator's progress report to 16 January 2010 (13 pages) |
25 January 2010 | Administrator's progress report to 16 January 2010 (13 pages) |
28 October 2009 | Statement of affairs with form 2.14B (7 pages) |
28 October 2009 | Statement of affairs with form 2.14B (7 pages) |
9 September 2009 | Statement of administrator's proposal (24 pages) |
9 September 2009 | Statement of administrator's proposal (24 pages) |
23 July 2009 | Appointment of an administrator (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from third floor city gate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from third floor city gate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
23 July 2009 | Appointment of an administrator (1 page) |
13 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
12 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from ground floor citygate st james' boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from ground floor citygate st james' boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 16/03/07; full list of members
|
24 July 2007 | Return made up to 16/03/06; no change of members (6 pages) |
24 July 2007 | Return made up to 16/03/07; full list of members
|
24 November 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 November 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
20 September 2004 | Return made up to 16/03/04; full list of members (6 pages) |
20 September 2004 | Return made up to 16/03/04; full list of members (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 July 2004 | Return made up to 16/03/03; full list of members (6 pages) |
15 July 2004 | Return made up to 16/03/03; full list of members (6 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 16/03/02; full list of members
|
1 October 2002 | Return made up to 16/03/02; full list of members
|
16 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 April 2001 | Return made up to 16/03/01; full list of members
|
20 April 2001 | Return made up to 16/03/01; full list of members
|
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 April 2000 | Ad 30/03/99--------- £ si 98@1 (2 pages) |
26 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 April 2000 | Ad 30/03/99--------- £ si 98@1 (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (14 pages) |
16 March 1999 | Incorporation (14 pages) |