Pepperbox Lane
Bramley
Surrey
GU5 0LW
Secretary Name | Mr Stephen Vantreen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Director Name | Mr Stephen Vantreen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2016 | Return of final meeting of creditors (1 page) |
1 April 2016 | Notice of final account prior to dissolution (1 page) |
13 February 2015 | Appointment of a liquidator (1 page) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
15 July 2011 | Termination of appointment of Stephen Vantreen as a director (2 pages) |
10 December 2009 | Appointment of a liquidator (1 page) |
5 December 2009 | Registered office address changed from Begbies Traynor South Llp the Old Exchange 234 Southchurch Road South End on Sea SS1 2EG on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from Begbies Traynor South Llp the Old Exchange 234 Southchurch Road South End on Sea SS1 2EG on 5 December 2009 (2 pages) |
8 November 2009 | Resolutions
|
6 November 2009 | Order of court to wind up (3 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2009 | Statement of affairs with form 4.19 (6 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from chivalry house 167 battersea rise london SW11 1HP (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 37 battersea square london SW11 3RA (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Return made up to 25/11/06; full list of members (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Return made up to 25/11/04; full list of members
|
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 109 gloucester place london W1V 6JW (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 15/12/01; full list of members
|
27 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
23 January 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2001 | Return made up to 15/12/00; full list of members (6 pages) |
10 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 1 marylebone high street london W1M 3PA (1 page) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page) |
15 December 1999 | Incorporation (18 pages) |