27 Cistern Gate
Louth
Lincolnshire
LN11 0ER
Secretary Name | Ian Bahn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arkenshaw Road Croft Warrington Cheshire WA3 7HL |
Director Name | Ian Bahn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arkenshaw Road Croft Warrington Cheshire WA3 7HL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Adrian Schofield-beevers 50.00% Ordinary |
---|---|
100 at £1 | Ian Bahn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,930 |
Cash | £175,080 |
Current Liabilities | £11,004 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 June 2013 | Registered office address changed from Zenith House North Holme Road Louth Lincolnshire LN11 0HQ on 19 June 2013 (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Declaration of solvency (3 pages) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
10 May 2013 | Termination of appointment of Ian Bahn as a director (1 page) |
2 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Director's details changed for Adrian Schofield-Beevers on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Bahn on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Adrian Schofield-Beevers on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Bahn on 6 April 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members
|
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 18/01/03; full list of members
|
18 November 2002 | Ad 06/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (16 pages) |