5 Furse Close
Camberley
Surrey
GU15 1BF
Secretary Name | Korrine Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mulberries 5 Furse Close Camberley Surrey GU15 1BF |
Director Name | John Anthony Pearson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 August 2014) |
Role | Sales Marketing Director |
Correspondence Address | 2 Jill Grey Place Hitchin Hertfordshire SG4 9YH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,878 |
Cash | £48,375 |
Current Liabilities | £135,798 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (7 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (7 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (7 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (6 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 7 December 2009 (6 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 7 December 2009 (6 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 7 December 2009 (6 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (6 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (6 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (6 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 7 December 2008 (6 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (6 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (6 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (6 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (6 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (6 pages) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
8 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
8 March 2007 | Administrator's progress report (9 pages) |
3 November 2006 | Result of meeting of creditors (3 pages) |
10 October 2006 | Statement of administrator's proposal (27 pages) |
4 October 2006 | Company name changed consult crm LTD\certificate issued on 04/10/06 (2 pages) |
15 September 2006 | Statement of affairs (7 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: the mulberries 5 furse close camberley surrey GU15 1BF (1 page) |
15 August 2006 | Appointment of an administrator (1 page) |
21 February 2006 | Ad 10/02/06--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 September 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 July 2004 | Company name changed business spark LIMITED\certificate issued on 22/07/04 (2 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
14 February 2001 | Director resigned (1 page) |
31 January 2001 | Incorporation (20 pages) |