Ham Island
Old Windsor
Berkshire
SL4 2JT
Secretary Name | Tracie Diane Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Weirpoint Ham Island Old Windsor Berkshire SL4 2JT |
Director Name | Mr Paul Tulit |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bramley Place Chelmsford CM2 9TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £103,596 |
Cash | £2,327 |
Current Liabilities | £878,403 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (17 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (17 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 1 May 2016 (17 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (15 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (15 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (15 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (15 pages) |
27 June 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 27 June 2014 (2 pages) |
12 June 2014 | Administrator's progress report to 2 May 2014 (26 pages) |
12 June 2014 | Administrator's progress report to 2 May 2014 (26 pages) |
12 June 2014 | Administrator's progress report to 2 May 2014 (26 pages) |
21 May 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 April 2014 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 29 April 2014 (1 page) |
17 December 2013 | Administrator's progress report to 16 November 2013 (26 pages) |
17 December 2013 | Administrator's progress report to 16 November 2013 (26 pages) |
12 August 2013 | Result of meeting of creditors (3 pages) |
12 August 2013 | Statement of affairs with form 2.14B (7 pages) |
12 August 2013 | Statement of affairs with form 2.14B (7 pages) |
12 August 2013 | Result of meeting of creditors (3 pages) |
17 July 2013 | Statement of administrator's proposal (51 pages) |
17 July 2013 | Statement of administrator's proposal (51 pages) |
4 June 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages) |
30 May 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Appointment of an administrator (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
10 March 2009 | Director appointed paul tulit (1 page) |
10 March 2009 | Director appointed paul tulit (1 page) |
22 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 March 2008 | Return made up to 07/11/07; full list of members (3 pages) |
29 March 2008 | Return made up to 07/11/07; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 07/11/06; full list of members (5 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 07/11/06; full list of members (5 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 January 2006 | Return made up to 07/11/05; full list of members (5 pages) |
17 January 2006 | Return made up to 07/11/05; full list of members (5 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: ground floor elizabeth hse 54-58 high st edgware middlesex HA8 7EJ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: ground floor elizabeth hse 54-58 high st edgware middlesex HA8 7EJ (1 page) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
7 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
18 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
17 September 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
17 September 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
21 November 2001 | Incorporation (16 pages) |
21 November 2001 | Incorporation (16 pages) |