Bath
BA2 4SP
Director Name | Mr Brendan Paul Murdock |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 June 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 162a Hackney Road London E2 7QL |
Secretary Name | Adsiduus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 02 June 2010) |
Correspondence Address | 92 Cromer Street London WC1H 8DD |
Secretary Name | Brendan Paul Murdock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2002) |
Role | Business Consultant |
Correspondence Address | 17 Sheridan House Wincott London SE11 4NY |
Secretary Name | Mr Brendan Paul Murdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 162a Hackney Road London E2 7QL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2004) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2010 | Final Gazette dissolved following liquidation (1 page) |
2 March 2010 | Notice of move from Administration to Dissolution (10 pages) |
2 March 2010 | Administrator's progress report to 24 February 2010 (9 pages) |
2 March 2010 | Notice of move from Administration to Dissolution on 24 February 2010 (10 pages) |
2 March 2010 | Administrator's progress report to 24 February 2010 (9 pages) |
17 September 2009 | Administrator's progress report to 1 September 2009 (13 pages) |
17 September 2009 | Administrator's progress report to 1 September 2009 (13 pages) |
17 September 2009 | Administrator's progress report to 1 September 2009 (13 pages) |
21 August 2009 | Notice of extension of period of Administration (1 page) |
21 August 2009 | Notice of extension of period of Administration (1 page) |
16 April 2009 | Administrator's progress report to 1 March 2009 (12 pages) |
16 April 2009 | Administrator's progress report to 1 March 2009 (12 pages) |
16 April 2009 | Administrator's progress report to 1 March 2009 (12 pages) |
1 November 2008 | Statement of administrator's proposal (17 pages) |
1 November 2008 | Statement of administrator's proposal (17 pages) |
17 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from fairfax house 461-465 north end road london SW6 1NZ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from fairfax house 461-465 north end road london SW6 1NZ (1 page) |
17 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 92 cromer street london WC1H 8DD (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 92 cromer street london WC1H 8DD (1 page) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Return made up to 02/10/07; full list of members (4 pages) |
28 January 2008 | Return made up to 02/10/07; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
23 January 2007 | Return made up to 02/10/06; full list of members (4 pages) |
23 January 2007 | Return made up to 02/10/06; full list of members (4 pages) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 August 2006 | Return made up to 02/10/05; full list of members; amend
|
2 August 2006 | Return made up to 02/10/05; full list of members; amend (9 pages) |
26 June 2006 | Amended accounts made up to 31 January 2005 (2 pages) |
26 June 2006 | Amended accounts made up to 31 January 2005 (2 pages) |
14 December 2005 | Return made up to 02/10/05; full list of members (9 pages) |
14 December 2005 | Return made up to 02/10/05; full list of members
|
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Nc inc already adjusted 27/08/02 (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 2-4 rufus street london N1 6PE (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
31 May 2005 | Nc inc already adjusted 27/08/02 (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 2-4 rufus street london N1 6PE (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
18 February 2005 | Return made up to 02/10/04; full list of members
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 June 2003 | Return made up to 02/10/02; full list of members (8 pages) |
27 June 2003 | Return made up to 02/10/02; full list of members
|
28 May 2003 | Ad 16/08/02--------- £ si [email protected]=101 £ ic 182/283 (3 pages) |
28 May 2003 | Ad 16/08/02--------- £ si [email protected]=101 £ ic 182/283 (3 pages) |
30 September 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
30 September 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
30 August 2002 | Ad 07/01/02--------- £ si [email protected] (2 pages) |
30 August 2002 | Ad 07/01/02--------- £ si [email protected] (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Rescinding 882 iss 07/12/01 (2 pages) |
5 August 2002 | Ad 07/01/02--------- £ si [email protected]=180 £ ic 2/182 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 9TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | S-div 07/01/02 (1 page) |
5 August 2002 | Rescinding 882 iss 07/12/01 (2 pages) |
5 August 2002 | Ad 07/01/02--------- £ si [email protected]=180 £ ic 2/182 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 9TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | S-div 07/01/02 (1 page) |
5 August 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Ad 07/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 2001 | Ad 07/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: church hill cottage church lane east harptree bristol avon BS40 6BE (1 page) |
3 December 2001 | Company name changed stayjoy LTD.\certificate issued on 30/11/01 (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: church hill cottage church lane east harptree bristol avon BS40 6BE (1 page) |
3 December 2001 | Company name changed stayjoy LTD.\certificate issued on 30/11/01 (2 pages) |
2 October 2001 | Incorporation (14 pages) |