London
SE1 7SJ
Secretary Name | Mr David John Greene-Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Bank House Black Prince Road London SE1 7SJ |
Director Name | Simon Peter Allchorn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 88 Latchmere Road London SW11 2JU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Peter Louis Gardner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Jackass Lane Keston Kent BR2 6AN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (12 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (12 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 14 August 2012 (12 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
14 September 2011 | Administrator's progress report to 15 August 2011 (13 pages) |
14 September 2011 | Administrator's progress report to 15 August 2011 (13 pages) |
15 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 April 2011 | Notice of deemed approval of proposals (1 page) |
20 April 2011 | Notice of deemed approval of proposals (1 page) |
4 March 2011 | Statement of affairs with form 2.14B (8 pages) |
4 March 2011 | Statement of affairs with form 2.14B (8 pages) |
16 February 2011 | Registered office address changed from 25 Manchester Square London W1U 3PY on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from 25 Manchester Square London W1U 3PY on 16 February 2011 (2 pages) |
15 February 2011 | Appointment of an administrator (1 page) |
15 February 2011 | Appointment of an administrator (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
8 May 2010 | Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages) |
8 May 2010 | Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages) |
8 May 2010 | Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
19 April 2010 | Termination of appointment of Simon Allchorn as a director (2 pages) |
19 April 2010 | Termination of appointment of Simon Allchorn as a director (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 4 May 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 4 May 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 4 May 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
8 December 2009 | Particulars of contract relating to shares (2 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
8 December 2009 | Particulars of contract relating to shares (2 pages) |
15 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
31 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 September 2008 | Ad 29/07/08 gbp si 28@1=28 gbp ic 144/172 (2 pages) |
17 September 2008 | Ad 29/07/08\gbp si 28@1=28\gbp ic 144/172\ (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 April 2008 | Ad 06/11/07\gbp si 16@1=16\gbp ic 100/116\ (2 pages) |
3 April 2008 | Ad 25/01/08\gbp si 28@1=28\gbp ic 116/144\ (2 pages) |
3 April 2008 | Ad 25/01/08 gbp si 28@1=28 gbp ic 116/144 (2 pages) |
3 April 2008 | Ad 06/11/07 gbp si 16@1=16 gbp ic 100/116 (2 pages) |
1 April 2008 | Return made up to 01/05/07; full list of members (4 pages) |
1 April 2008 | Return made up to 01/05/07; full list of members (4 pages) |
31 March 2008 | Director and secretary's change of particulars / david greene-taylor / 14/05/2007 (2 pages) |
31 March 2008 | Director and Secretary's Change of Particulars / david greene-taylor / 14/05/2007 / Title was: , now: mr; HouseName/Number was: , now: south bank house; Street was: 292 pickhurst lane, now: black prince road; Post Town was: west wickham, now: london; Region was: kent, now: london; Post Code was: BR4 0HT, now: SE1 7SJ; Country was: , now: uk; Occupa (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 13/07/07 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 13/07/07 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 February 2007 | Return made up to 01/05/06; full list of members (3 pages) |
12 February 2007 | Return made up to 01/05/06; full list of members (3 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 October 2005 | Return made up to 01/05/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 01/05/02; full list of members
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 245 main road sidcup kent DA14 6QS (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 245 main road sidcup kent DA14 6QS (1 page) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Ad 01/05/01--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Incorporation (16 pages) |