Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Paul William Portelli |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2007) |
Role | Designer |
Correspondence Address | 60 Lamont Road Chelsea London SW10 0HX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£456,349 |
Current Liabilities | £1,485,981 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2017 | Progress report in a winding up by the court (24 pages) |
---|---|
21 December 2016 | Notice of completion of voluntary arrangement (34 pages) |
8 July 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/05/2016 (26 pages) |
31 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (22 pages) |
13 July 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/05/2015 (26 pages) |
29 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 July 2014 | Insolvency:progress report (21 pages) |
9 July 2013 | Insolvency:annual progress report - brought down date 3 may 2003 (21 pages) |
20 September 2012 | Insolvency:annual progress report - brought down date 3RD may 2012 (14 pages) |
25 July 2012 | Appointment of a liquidator (1 page) |
5 July 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 01/06/2012 (20 pages) |
21 March 2012 | Registered office address changed from 5-11 Mortimer Street London W1T 3HS on 21 March 2012 (2 pages) |
4 August 2011 | Appointment of a liquidator (1 page) |
28 June 2011 | Order of court to wind up (2 pages) |
23 April 2010 | Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page) |
23 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Appointment terminated director paul portelli (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
5 April 2003 | Rescinding 882 iss 25/02/03 (2 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 April 2002 | Return made up to 23/03/02; full list of members
|
22 January 2002 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
23 March 2001 | Incorporation (14 pages) |