Southsea
Portsmouth
Hampshire
PO5 4EB
Secretary Name | Steven Christopher Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Beach Road Selsey Chichester West Sussex PO20 0SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2013 | Notice of final account prior to dissolution (11 pages) |
1 November 2013 | Return of final meeting of creditors (11 pages) |
10 September 2013 | Court order insolvency:replacement of liquidator (32 pages) |
10 September 2013 | Insolvency:form 4.31 (1 page) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
30 September 2008 | Insolvency:form L64.04 - deferral (1 page) |
23 June 2008 | Appointment of a liquidator (1 page) |
23 May 2008 | Dissolution deferment (1 page) |
23 May 2008 | Completion of winding up (1 page) |
27 July 2007 | Order of court to wind up (3 pages) |
25 July 2007 | Order of court - restore & wind-up 16/07/07 (3 pages) |
14 March 2007 | Dissolved (1 page) |
9 January 2007 | Notice of vacation of office by administrator (15 pages) |
14 December 2006 | Notice of move from Administration to Dissolution (12 pages) |
2 October 2006 | Administrator's progress report (9 pages) |
21 July 2006 | Deferment of dissolution (voluntary) (3 pages) |
10 July 2006 | Statement of affairs (6 pages) |
3 May 2006 | Order of court to wind up (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 8 spur road cosham portsmouth hampshire PO6 3EB (1 page) |
27 March 2006 | Appointment of an administrator (1 page) |
28 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
23 October 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 8 spur road, cosham portsmouth hampshire PO6 3EB (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Incorporation (11 pages) |