London
E2 8DP
Secretary Name | Anne Marie Fedyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilac Cottage High Bradfield Sheffield S6 6LG |
Director Name | Mr Robert John Mears |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Lambert Road Finchley London N12 9EF |
Secretary Name | Mr Robert John Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Lambert Road Finchley London N12 9EF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at 1 | Maharihi Hardy Blechman Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,553 |
Cash | £24,355 |
Current Liabilities | £1,257,664 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
23 July 2010 | Receiver's abstract of receipts and payments to 16 July 2010 (2 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (1 page) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (1 page) |
13 May 2009 | Administrative Receiver's report (61 pages) |
8 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 conduit street london W1S 2XA (1 page) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director and secretary robert mears (1 page) |
4 March 2008 | (6 pages) |
25 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 March 2007 | (6 pages) |
18 September 2006 | Return made up to 27/07/06; full list of members (5 pages) |
3 March 2006 | (6 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (5 pages) |
15 February 2005 | (6 pages) |
7 February 2005 | New secretary appointed;new director appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
2 June 2004 | (6 pages) |
19 April 2004 | (6 pages) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 27/07/03; no change of members (4 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (5 pages) |
2 September 2002 | Resolutions
|
2 March 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (31 pages) |