Corner John Adam Street
London
WC2N 6JU
Secretary Name | Clare Lesley Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Glenburn Avenue Norwich Norfolk NR7 8DX |
Secretary Name | Thomas Alexander Vandervaud Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | Owls Acre Crostwight Hall Barns Crostwight Honing North Walsham Norfolk NR28 9PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £399,042 |
Cash | £133,868 |
Current Liabilities | £1,146,580 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 July 2016 (overdue) |
---|
21 September 2020 | Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
---|---|
22 June 2020 | Appointment of a voluntary liquidator (3 pages) |
19 May 2016 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
13 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 May 2014 | Administrator's progress report to 30 April 2014 (28 pages) |
20 May 2014 | Administrator's progress report to 30 April 2014 (28 pages) |
12 November 2013 | Notice of extension of period of Administration (3 pages) |
12 November 2013 | Notice of extension of period of Administration (3 pages) |
11 November 2013 | Administrator's progress report to 30 October 2013 (25 pages) |
11 November 2013 | Administrator's progress report to 30 October 2013 (25 pages) |
7 June 2013 | Administrator's progress report to 3 May 2013 (35 pages) |
7 June 2013 | Administrator's progress report to 3 May 2013 (35 pages) |
7 June 2013 | Administrator's progress report to 3 May 2013 (35 pages) |
4 February 2013 | Notice of extension of time period of the administration (1 page) |
4 February 2013 | Notice of extension of time period of the administration (1 page) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages) |
5 December 2012 | Administrator's progress report to 3 November 2012 (28 pages) |
5 December 2012 | Administrator's progress report to 3 November 2012 (28 pages) |
5 December 2012 | Administrator's progress report to 3 November 2012 (28 pages) |
17 July 2012 | Result of meeting of creditors (2 pages) |
17 July 2012 | Result of meeting of creditors (2 pages) |
3 July 2012 | Statement of administrator's proposal (34 pages) |
3 July 2012 | Statement of administrator's proposal (34 pages) |
14 May 2012 | Registered office address changed from Newnham and Abel Ltd Laundry Loke North Walsham Norfolk NR28 0BD England on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Newnham and Abel Ltd Laundry Loke North Walsham Norfolk NR28 0BD England on 14 May 2012 (2 pages) |
10 May 2012 | Appointment of an administrator (1 page) |
10 May 2012 | Appointment of an administrator (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 July 2010 | Director's details changed for Christopher Newnham on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher Newnham on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Christopher Newnham on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Registered office address changed from Laundry Loke Industrial Estate North Walsham Norfolk NR28 0BD on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from Laundry Loke Industrial Estate North Walsham Norfolk NR28 0BD on 13 January 2010 (1 page) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Appointment terminate, secretary thomas alexander vandervaud newnham logged form (1 page) |
29 July 2008 | Appointment terminate, secretary thomas alexander vandervaud newnham logged form (1 page) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary thomas newnham (1 page) |
16 July 2008 | Director's change of particulars / christopher newnham / 01/07/2008 (1 page) |
16 July 2008 | Appointment terminated secretary thomas newnham (1 page) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / christopher newnham / 01/07/2008 (1 page) |
11 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
13 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
2 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
4 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
4 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 28 February 2000 (7 pages) |
12 September 2000 | Accounts for a dormant company made up to 28 February 2000 (7 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
28 July 1999 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
28 July 1999 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (15 pages) |
9 July 1999 | Incorporation (15 pages) |