Ruislip
Middlesex
HA4 8BL
Secretary Name | Richard Mark Holman |
---|---|
Status | Closed |
Appointed | 17 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 July 2015) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Llanllywel Usk NP15 1LL Wales |
Director Name | Mr Richard Mark Holman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Llanllywel Usk NP15 1LL Wales |
Secretary Name | Diane Margaret Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | The Old School Muker Richmond North Yorkshire DL11 6QG |
Director Name | Mr Neil Martin Rafferty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Vallon 1 Ohain B-1380 Belgium |
Director Name | Ms Mathilda Tong |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 January 2012) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1k at £0.01 | Vaygach Ab 4.00% Ordinary |
---|---|
9k at £0.01 | Richard Mark Holman 35.00% Ordinary |
7.9k at £0.01 | Anna Grund 31.00% Ordinary |
7.7k at £0.01 | Anthony Vaughan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£481,743 |
Cash | £225 |
Current Liabilities | £670,157 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Administrator's progress report to 20 April 2015 (14 pages) |
30 April 2015 | Administrator's progress report to 20 April 2015 (14 pages) |
30 April 2015 | Notice of move from Administration to Dissolution on 20 April 2015 (14 pages) |
30 April 2015 | Notice of move from Administration to Dissolution on 20 April 2015 (14 pages) |
3 December 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
3 December 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
7 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
7 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
27 June 2014 | Statement of administrator's proposal (32 pages) |
27 June 2014 | Statement of administrator's proposal (32 pages) |
20 June 2014 | Statement of affairs with form 2.14B (10 pages) |
20 June 2014 | Statement of affairs with form 2.14B (10 pages) |
20 May 2014 | Registered office address changed from 30 City Road London EC1Y 2AB on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 30 City Road London EC1Y 2AB on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of an administrator (1 page) |
20 May 2014 | Appointment of an administrator (1 page) |
13 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
13 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
29 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
9 October 2013 | Termination of appointment of Richard Holman as a director (1 page) |
9 October 2013 | Appointment of Richard Mark Holman as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Diane Holman as a secretary (1 page) |
9 October 2013 | Termination of appointment of Richard Holman as a director (1 page) |
9 October 2013 | Termination of appointment of Diane Holman as a secretary (1 page) |
9 October 2013 | Appointment of Richard Mark Holman as a secretary (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 August 2013 | Registration of charge 040771060002 (12 pages) |
15 August 2013 | Registration of charge 040771060002 (12 pages) |
14 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 June 2012 | Termination of appointment of Mathilda Tong as a director (1 page) |
28 June 2012 | Termination of appointment of Mathilda Tong as a director (1 page) |
3 January 2012 | Appointment of Ms Mathilda Tong as a director (2 pages) |
3 January 2012 | Appointment of Ms Mathilda Tong as a director (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Termination of appointment of Neil Rafferty as a director (1 page) |
27 July 2011 | Termination of appointment of Neil Rafferty as a director (1 page) |
24 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
2 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 March 2010 | Appointment of Mr Neil Martin Rafferty as a director (2 pages) |
29 March 2010 | Appointment of Mr Neil Martin Rafferty as a director (2 pages) |
21 October 2009 | Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 01/09/09 (1 page) |
1 October 2009 | Conve (1 page) |
1 October 2009 | Nc inc already adjusted 01/09/09 (1 page) |
1 October 2009 | Ad 01/09/09\gbp si [email protected]=199.8\gbp ic 2/201.8\ (2 pages) |
1 October 2009 | Conve (1 page) |
1 October 2009 | Ad 01/09/09\gbp si [email protected]=199.8\gbp ic 2/201.8\ (2 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, 3RD floor, 167 fleet street, london, EC4A 2EA (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, 3RD floor, 167 fleet street, london, EC4A 2EA (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (5 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (5 pages) |
9 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
9 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
9 March 2007 | Ad 31/01/07--------- £ si [email protected] (2 pages) |
9 March 2007 | Ad 31/01/07--------- £ si [email protected] (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
10 December 2006 | Return made up to 25/09/06; full list of members
|
10 December 2006 | Return made up to 25/09/06; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: 112 wembley park drive, wembley, middlesex HA9 8HS (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 112 wembley park drive, wembley, middlesex HA9 8HS (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (4 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (5 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 25/09/01; full list of members (5 pages) |
29 October 2001 | Return made up to 25/09/01; full list of members (5 pages) |
29 October 2001 | Director's particulars changed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 222 ossington buildings, garbutt place, moxon street, london W1V 4BR (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 222 ossington buildings, garbutt place, moxon street, london W1V 4BR (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
25 September 2000 | Incorporation (17 pages) |
25 September 2000 | Incorporation (17 pages) |