London
EC4A 1JQ
Director Name | James Bradford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 1 Maidment Drive Lincoln Lincolnshire LN1 1AL |
Director Name | Mr Jason Marcus Brewer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Road Bracebridge Heath Lincoln LN4 2TW |
Secretary Name | Jennifer Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 42 Norwich Drive Bracebridge Heath Lincoln LN4 2TW |
Secretary Name | Margaret Rosina Annie Trew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2003) |
Role | Acconts Manager |
Correspondence Address | 68 Lady Meers Road Cherry Willingham Lincoln LN3 4BW |
Director Name | Mr Matthew David Russell |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Craypool Lane Scothern Lincoln Lincolnshire LN2 2UU |
Director Name | Mr Colin Brewer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shearwater Close Woodlands Lincoln LN6 0XU |
Secretary Name | Mrs Julie Muriel Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Parklands West Drive Sudbrooke Lincoln Lincolnshire LN2 2QZ |
Director Name | Mr Luke Jones |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | JPL Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2004) |
Correspondence Address | Unit 2 Allenby Business Park Crofton Road Lincoln LN3 4NL |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2008) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,793,524 |
Cash | £1,038 |
Current Liabilities | £70,211 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/01/2017 (15 pages) |
---|---|
11 April 2016 | Insolvency:progress report brought down to 21/1/16 (13 pages) |
2 April 2016 | Insolvency:liquidators progress report brought down date 21/03/16 (13 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
20 February 2015 | Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 20 February 2015 (2 pages) |
19 February 2015 | Appointment of a liquidator (1 page) |
29 January 2015 | Order of court to wind up (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 October 2013 | Satisfaction of charge 1 in full (3 pages) |
18 October 2013 | Termination of appointment of Luke Jones as a director (1 page) |
18 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 July 2013 | Registered office address changed from Millennium House Lime Kiln Way Lincoln LN2 4US on 24 July 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Jason Marcus Brewer on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Jason Marcus Brewer on 5 June 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Luke Jones on 30 May 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 27 September 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Luke Jones on 11 July 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 February 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Director's details changed for Mr Jason Marcus Brewer on 14 June 2011 (2 pages) |
25 May 2011 | Appointment of Mr Luke Jones as a director (2 pages) |
25 May 2011 | Termination of appointment of Julie Brewer as a secretary (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr Jason Marcus Brewer on 26 May 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jason Marcus Brewer on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jason Marcus Brewer on 1 February 2010 (2 pages) |
9 October 2009 | Secretary's details changed for Miss Julie Muriel Brewer on 25 March 2009 (1 page) |
16 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
15 September 2009 | Secretary's change of particulars / julie brewer / 24/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / jason brewer / 25/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / julie kingham / 29/11/2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from unit 3 henly way doddington lincoln lincolnshire LN6 3QR (1 page) |
8 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2008 | Secretary appointed julie kingham (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from otago house crofton road lincoln lincolnshire LN3 4NL (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Appointment terminated secretary wilkin chapman company secretarial services LIMITED (1 page) |
26 October 2007 | Return made up to 09/08/07; full list of members (6 pages) |
18 September 2007 | Company name changed otago internet LTD\certificate issued on 18/09/07 (2 pages) |
28 June 2007 | Return made up to 09/08/06; full list of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
9 June 2005 | Return made up to 09/08/04; full list of members (7 pages) |
16 May 2005 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Location of register of members (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members
|
20 August 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 August 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 09/08/00; full list of members (6 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | Company name changed hopeglory LTD\certificate issued on 12/10/99 (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |