Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director Name | Anthony James Thomas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Anthony James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 6 Vaughan Road London SE5 9NZ |
Secretary Name | Kevin Dunkin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 28 Halons Road London SE9 5BS |
Secretary Name | Kevin Dunkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 28 Halons Road London SE9 5BS |
Secretary Name | Anthony James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hartington Road London SW8 2HB |
Secretary Name | Maxwell Alderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 148 Perry Hill London SE6 4EZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £361,278 |
Current Liabilities | £2,553,685 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 August 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
1 August 2017 | Administrator's progress report (20 pages) |
2 February 2017 | Administrator's progress report to 29 December 2016 (17 pages) |
22 August 2016 | Administrator's progress report to 29 June 2016 (17 pages) |
22 August 2016 | Notice of extension of period of Administration (1 page) |
1 July 2016 | Administrator's progress report to 11 June 2016 (17 pages) |
12 January 2016 | Administrator's progress report to 11 December 2015 (16 pages) |
21 August 2015 | Notice of extension of period of Administration (19 pages) |
27 July 2015 | Administrator's progress report to 11 June 2015 (19 pages) |
15 January 2015 | Administrator's progress report to 28 December 2014 (18 pages) |
4 August 2014 | Administrator's progress report to 28 June 2014 (19 pages) |
29 January 2014 | Administrator's progress report to 28 December 2013 (20 pages) |
11 December 2013 | Notice of vacation of office by administrator (10 pages) |
11 December 2013 | (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
9 August 2013 | Administrator's progress report to 28 June 2013 (19 pages) |
9 August 2013 | Notice of extension of period of Administration (19 pages) |
19 March 2013 | Administrator's progress report to 14 February 2013 (18 pages) |
20 November 2012 | Notice of vacation of office by administrator (1 page) |
20 November 2012 | Insolvency:order of court removing robert harry pick as administrator of the company (7 pages) |
20 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 November 2012 | (1 page) |
4 October 2012 | Result of meeting of creditors (3 pages) |
20 September 2012 | Appointment of an administrator (4 pages) |
7 September 2012 | Notice of automatic end of Administration (13 pages) |
6 September 2012 | Statement of administrator's proposal (41 pages) |
13 August 2012 | Administrator's progress report to 9 August 2012 (12 pages) |
13 August 2012 | Notice of extension of period of Administration (1 page) |
13 August 2012 | Administrator's progress report to 9 August 2012 (12 pages) |
9 March 2012 | Administrator's progress report to 14 February 2012 (11 pages) |
10 November 2011 | Auditor's resignation (1 page) |
26 October 2011 | Notice of deemed approval of proposals (1 page) |
17 October 2011 | Statement of administrator's proposal (20 pages) |
11 October 2011 | Statement of affairs with form 2.14B (6 pages) |
25 August 2011 | Registered office address changed from Jute House 1 Valmar House Camberwell SE5 9NW on 25 August 2011 (2 pages) |
23 August 2011 | Appointment of an administrator (1 page) |
21 March 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Termination of appointment of Maxwell Alderman as a secretary (1 page) |
15 October 2010 | 519 (1 page) |
2 February 2010 | Annual return made up to 29 December 2008. List of shareholders has changed (10 pages) |
2 February 2010 | Appointment of Maxwell Alderman as a secretary (1 page) |
10 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
6 January 2010 | Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from Valmar House 2 Valmar Works Valmar Road London SE5 9NW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Valmar House 2 Valmar Works Valmar Road London SE5 9NW on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mohammed Lateef Mian on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mohammed Lateef Mian on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages) |
12 August 2009 | Section 519 (1 page) |
8 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
15 January 2009 | Appointment terminated secretary kevin dunkin (1 page) |
15 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
30 May 2008 | Return made up to 29/12/07; no change of members
|
22 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 January 2008 | New secretary appointed (2 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Secretary resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members
|
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
1 April 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
29 December 1999 | Incorporation (16 pages) |