Putney
London
SW15 1JX
Director Name | Michael Charles Mealey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Calico House Plantation Wharf London SW11 3TN |
Director Name | Mr James Duncan Wallace |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 October 2011) |
Role | Sports Marketing |
Country of Residence | England |
Correspondence Address | 83 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Hitesh Valji Gadhia |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(7 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Alderney Avenue Hounslow TW5 0QL |
Director Name | Mr Hugh Lionel Wakefield Fox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bat & Ball Easton Winchester Hampshire SO21 1EG |
Secretary Name | Kay Rosemary Devereux Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | The Old Bat And Ball Easton Winchester Hampshire SO21 1EG |
Director Name | Mr David Andrew Christopher Piggins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House School Lane Priors Marston Rugby Warwickshire CV47 7RR |
Secretary Name | Mr Hugh Lionel Wakefield Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bat & Ball Easton Winchester Hampshire SO21 1EG |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr David Arthur Thomas Postins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cottage Tomlow Road Stockton Southam Warwickshire CV47 8HX |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | 51 Queen Anne Street London W1G 9HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £862,581 |
Gross Profit | £693,567 |
Net Worth | £1,135,219 |
Cash | £19,126 |
Current Liabilities | £3,206,820 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Notice of move from Administration to Dissolution (14 pages) |
19 July 2011 | Notice of move from Administration to Dissolution on 27 October 2010 (14 pages) |
4 May 2010 | Administrator's progress report to 27 April 2010 (15 pages) |
4 May 2010 | Administrator's progress report to 27 April 2010 (15 pages) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
5 March 2010 | Administrator's progress report to 27 October 2009 (20 pages) |
5 March 2010 | Administrator's progress report to 27 October 2009 (20 pages) |
22 June 2009 | Statement of affairs with form 2.14B (20 pages) |
22 June 2009 | Statement of affairs with form 2.14B (20 pages) |
6 May 2009 | Appointment of an administrator (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
20 April 2009 | Appointment terminated director david postins (1 page) |
20 April 2009 | Appointment Terminated Director david postins (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2009 | Director appointed hitesh gadhia (7 pages) |
6 February 2009 | Director appointed hitesh gadhia (7 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 51 queen anne street london W1G 9HS united kingdom (1 page) |
6 February 2009 | Appointment terminate, director david piggins logged form (1 page) |
6 February 2009 | Appointment Terminate, Director David Piggins Logged Form (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 51 queen anne street london W1G 9HS united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page) |
4 February 2009 | Appointment terminated director david piggins (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Appointment Terminated Director david piggins (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
5 August 2008 | Director appointed james duncan wallace (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 August 2008 | Director appointed david arthur thomas postins (3 pages) |
5 August 2008 | Director appointed james duncan wallace (3 pages) |
5 August 2008 | Director appointed david arthur thomas postins (3 pages) |
5 August 2008 | Appointment Terminated Director neil mcguinness (1 page) |
5 August 2008 | Appointment terminated director neil mcguinness (1 page) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 July 2007 | New director appointed (4 pages) |
31 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (10 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page) |
11 July 2007 | New director appointed (10 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members
|
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2004 | Ad 08/11/02--------- £ si 1@1 (2 pages) |
21 June 2004 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | Ad 08/11/02--------- £ si 1@1 (2 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 January 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (1 page) |
1 October 2003 | Particulars of mortgage/charge (11 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (11 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members
|
6 February 2003 | Registered office changed on 06/02/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page) |
28 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Company name changed cognutmeg LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed cognutmeg LIMITED\certificate issued on 19/04/02 (2 pages) |
30 January 2002 | Incorporation (20 pages) |