London
SE1 2TU
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 June 2011) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
8 May 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
8 May 2009 | Insolvency:secretary of states release of liquidator (1 page) |
26 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
26 April 2009 | Court order insolvency:replacement of liquidator (4 pages) |
26 April 2009 | Court order insolvency:replacement of liquidator (4 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
7 March 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
31 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Company name changed asparagus (uk) LIMITED\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed asparagus (uk) LIMITED\certificate issued on 18/08/06 (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 150-152 tooley street london SE1 2TU (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 150-152 tooley street london SE1 2TU (1 page) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (5 pages) |
9 February 2006 | Statement of affairs (5 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
30 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 June 2005 | Return made up to 19/05/05; full list of members
|
28 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 October 2004 | Secretary resigned (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: 36 langham street london W1W 7AP (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 36 langham street london W1W 7AP (1 page) |
27 May 2003 | Return made up to 19/05/03; full list of members
|
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 January 2003 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
20 January 2003 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
27 August 2002 | Return made up to 01/06/02; full list of members
|
27 August 2002 | Return made up to 01/06/02; full list of members (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 9 heybridge house mount pleasant hill london E5 9NF (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 9 heybridge house mount pleasant hill london E5 9NF (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 12 delorme street london W6 8DT (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 12 delorme street london W6 8DT (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (13 pages) |