Tavistock Square
London
WC1H 9LG
Director Name | Barnaby Saint John Knight |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 11 December 2020) |
Role | Company Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Barnaby Saint John Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Patrick Ashworth |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suedweg 12 2532 Macolin Switzerland |
Director Name | Nawal Chraibi Shaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 12 Cadogan Court Draycott Avenue London SW3 3BX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £49,124 |
Cash | £1,180 |
Current Liabilities | £149,907 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2016 | Dissolution deferment (1 page) |
12 February 2016 | Completion of winding up (1 page) |
12 February 2016 | Completion of winding up (1 page) |
12 February 2016 | Dissolution deferment (1 page) |
7 May 2015 | Order of court to wind up (3 pages) |
7 May 2015 | Order of court to wind up (3 pages) |
18 March 2015 | Notice of completion of voluntary arrangement (19 pages) |
18 March 2015 | Notice of completion of voluntary arrangement (19 pages) |
25 February 2015 | Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages) |
25 February 2015 | Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages) |
25 February 2015 | Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages) |
20 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2014 (21 pages) |
20 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2014 (21 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 May 2014 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 May 2014 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2013 (27 pages) |
22 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2013 (27 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (11 pages) |
2 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (11 pages) |
7 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2011 (10 pages) |
7 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2011 (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 May 2010 | Director's details changed for Barnaby Saint John Knight on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Barnaby Saint John Knight on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Barnaby Saint John Knight on 29 April 2010 (1 page) |
7 May 2010 | Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Barnaby Saint John Knight on 29 April 2010 (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / stephen shaw / 30/03/2008 (1 page) |
15 October 2008 | Director's change of particulars / stephen shaw / 30/03/2008 (1 page) |
15 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Return made up to 15/05/04; full list of members; amend (5 pages) |
21 October 2004 | Return made up to 15/05/04; full list of members; amend (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members
|
24 May 2004 | Return made up to 15/05/04; full list of members
|
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 15/05/02; full list of members
|
12 July 2002 | Return made up to 15/05/02; full list of members
|
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 March 2002 | Ad 07/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Ad 07/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 2002 | New director appointed (1 page) |
18 February 2002 | New director appointed (1 page) |
5 October 2001 | Company name changed creme-de-la.com LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed creme-de-la.com LIMITED\certificate issued on 05/10/01 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 15/05/01; full list of members
|
1 August 2001 | Return made up to 15/05/01; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Company name changed coastpower LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed coastpower LIMITED\certificate issued on 22/05/00 (2 pages) |
15 May 2000 | Incorporation (15 pages) |
15 May 2000 | Incorporation (15 pages) |