107 Bolingbroke Grove
London
SW11 1DA
Director Name | Ms Marcella Beatrice Bingley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge New Road Hill Midgham Green Reading Berkshire RG7 5TX |
Secretary Name | Ms Marcella Beatrice Bingley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge New Road Hill Midgham Green Reading Berkshire RG7 5TX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at 1 | Hugo Dyer 50.00% Ordinary |
---|---|
500 at 1 | Ms Marcella Bingley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,009 |
Cash | £9,814 |
Current Liabilities | £90,613 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2015 | Notice of move from Administration to Dissolution on 20 April 2015 (1 page) |
30 April 2015 | Administrator's progress report to 14 April 2015 (9 pages) |
18 March 2015 | Administrator's progress report to 28 February 2015 (11 pages) |
8 October 2014 | Administrator's progress report to 31 August 2014 (11 pages) |
22 July 2014 | Notice of vacation of office by administrator (37 pages) |
4 April 2014 | Notice of extension of period of Administration (1 page) |
4 April 2014 | Administrator's progress report to 28 February 2014 (11 pages) |
24 January 2014 | Administrator's progress report to 31 December 2013 (11 pages) |
26 July 2013 | Administrator's progress report to 30 June 2013 (11 pages) |
5 February 2013 | Administrator's progress report to 31 December 2012 (12 pages) |
24 September 2012 | Notice of extension of period of Administration (1 page) |
31 July 2012 | Administrator's progress report to 30 June 2012 (11 pages) |
2 February 2012 | Administrator's progress report to 31 December 2011 (11 pages) |
4 October 2011 | Administrator's progress report to 30 June 2011 (12 pages) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
10 May 2011 | Administrator's progress report to 5 April 2011 (11 pages) |
10 May 2011 | Administrator's progress report to 5 April 2011 (11 pages) |
10 March 2011 | Administrator's progress report to 8 February 2011 (10 pages) |
10 March 2011 | Notice of extension of period of Administration (1 page) |
10 March 2011 | Administrator's progress report to 8 February 2011 (10 pages) |
10 November 2010 | Administrator's progress report to 5 October 2010 (11 pages) |
10 November 2010 | Administrator's progress report to 5 October 2010 (11 pages) |
2 August 2010 | Statement of affairs with form 2.14B (7 pages) |
3 June 2010 | Statement of administrator's proposal (10 pages) |
28 April 2010 | Registered office address changed from East Lodge New Road Hill Midgham Green Woolhampton Berkshire RG7 5TX on 28 April 2010 (2 pages) |
15 April 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from haywoods group 3C earlsfield road london SW18 3DB (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
13 August 2009 | Location of register of members (1 page) |
2 June 2009 | Capitals not rolled up (2 pages) |
2 June 2009 | Nc inc already adjusted 01/07/06 (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Particulars of contract relating to shares (2 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / marcella bingley / 31/05/2008 (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 38A earlsfield road london SW18 3DN (1 page) |
20 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
30 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Return made up to 06/08/06; no change of members
|
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
28 January 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | Resolutions
|
21 September 2005 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Return made up to 06/08/05; no change of members
|
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 July 2003 | Return made up to 06/08/03; full list of members
|
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 1A knoll road london SW18 2TF (1 page) |
19 August 2002 | Return made up to 06/08/02; full list of members
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Company name changed ovambo LIMITED\certificate issued on 10/04/02 (2 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Ad 21/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 November 2001 | New director appointed (2 pages) |
6 August 2001 | Incorporation (13 pages) |