Liverpool
Merseyside
L8 0SZ
Director Name | Redknight Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 71-73 Hoghton Street Southport Merseyside PR9 0PR |
Secretary Name | Redknight Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 71-73 Hoghton Street Southport Merseyside PR9 0PR |
Director Name | Harold Ian Bodansky |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Quickswood Close Liverpool L25 4TT |
Secretary Name | Harold Ian Bodansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Quickswood Close Liverpool L25 4TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £311,722 |
Gross Profit | £212,560 |
Net Worth | -£213,947 |
Cash | £2,331 |
Current Liabilities | £453,341 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 10 August 2016 (overdue) |
---|
4 October 2023 | Liquidators' statement of receipts and payments to 4 September 2023 (5 pages) |
---|---|
30 March 2023 | Liquidators' statement of receipts and payments to 4 March 2023 (5 pages) |
15 September 2022 | Liquidators' statement of receipts and payments to 4 September 2022 (5 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
4 May 2022 | Removal of liquidator by court order (11 pages) |
31 March 2022 | Liquidators' statement of receipts and payments to 4 March 2022 (5 pages) |
28 March 2022 | Insolvency:secreatary of state release of liquidator. (1 page) |
29 September 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (5 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (5 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2019 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2018 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2017 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2017 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
20 March 2020 | Appointment of a voluntary liquidator (2 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
17 November 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
17 November 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 4 September 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 51-53 whitechapel walker building liverpool merseyside L1 6DT (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 51-53 whitechapel walker building liverpool merseyside L1 6DT (1 page) |
9 March 2007 | Appointment of a voluntary liquidator (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Statement of affairs (5 pages) |
9 March 2007 | Appointment of a voluntary liquidator (1 page) |
9 March 2007 | Statement of affairs (5 pages) |
9 March 2007 | Resolutions
|
14 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 November 2006 | Return made up to 27/07/06; full list of members (7 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 November 2006 | Return made up to 27/07/06; full list of members (7 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 December 2004 | Return made up to 27/07/04; full list of members (7 pages) |
17 December 2004 | Return made up to 27/07/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/07/03; full list of members (7 pages) |
28 April 2004 | Return made up to 27/07/03; full list of members (7 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
13 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
23 January 2004 | Ad 27/07/01--------- £ si 999@1 (2 pages) |
23 January 2004 | Ad 27/07/01--------- £ si 999@1 (2 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Return made up to 27/07/02; full list of members (7 pages) |
7 March 2003 | Return made up to 27/07/02; full list of members (7 pages) |
23 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (13 pages) |
27 July 2001 | Incorporation (13 pages) |