Ewell
Surrey
KT17 3BT
Secretary Name | Benn Edward Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Normanhurst Cecil Road South Wimbledon London SW19 1JS |
Director Name | Mr Adesegun Ogunsheye |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 February 2002(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaks Way Epsom Surrey KT18 5PU |
Director Name | Mr Rory Sinclair Shearer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Brayfield Road Bray Maidenhead Berkshire SL6 2BW |
Secretary Name | Mr Rory Sinclair Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Brayfield Road Bray Maidenhead Berkshire SL6 2BW |
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 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (6 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (6 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (6 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 7 July 2009 (6 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (6 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 7 July 2009 (6 pages) |
8 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
8 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
24 January 2008 | Administrator's progress report (13 pages) |
24 January 2008 | Administrator's progress report (13 pages) |
2 November 2007 | Statement of administrator's proposal (13 pages) |
2 November 2007 | Statement of administrator's proposal (13 pages) |
2 November 2007 | Statement of affairs (13 pages) |
2 November 2007 | Statement of affairs (13 pages) |
6 September 2007 | Result of meeting of creditors (27 pages) |
6 September 2007 | Result of meeting of creditors (27 pages) |
22 August 2007 | Statement of administrator's proposal (26 pages) |
22 August 2007 | Statement of administrator's proposal (26 pages) |
24 July 2007 | Appointment of an administrator (1 page) |
24 July 2007 | Appointment of an administrator (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 94 webber street london SE1 0QN (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 94 webber street london SE1 0QN (1 page) |
23 May 2007 | Particulars of mortgage/charge (7 pages) |
23 May 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Memorandum and Articles of Association (5 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | New secretary appointed;new director appointed (1 page) |
5 January 2006 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Group of companies' accounts made up to 31 January 2005 (17 pages) |
9 September 2005 | Group of companies' accounts made up to 31 January 2005 (17 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
23 January 2004 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
23 January 2004 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
2 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Group of companies' accounts made up to 31 January 2002 (15 pages) |
9 June 2003 | Group of companies' accounts made up to 31 January 2002 (15 pages) |
27 March 2003 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Ad 18/02/02--------- £ si 312500@1 (2 pages) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Ad 18/02/02--------- £ si 312500@1 (2 pages) |
17 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
17 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
14 October 2002 | Ad 13/03/02--------- £ si 96838@1=96838 £ ic 1250000/1346838 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Ad 13/03/02--------- £ si 96838@1=96838 £ ic 1250000/1346838 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Nc inc already adjusted 30/01/02 (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Ad 31/01/02--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
14 October 2002 | Ad 31/01/02--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
14 October 2002 | Nc inc already adjusted 30/01/02 (1 page) |
14 October 2002 | Resolutions
|
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 135 park street london SE1 9EA (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 135 park street london SE1 9EA (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Incorporation (15 pages) |