London
EC2P 2YU
Secretary Name | Jennifer Anne Evison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(same day as company formation) |
Role | Hairdressing |
Correspondence Address | Tablot House 33 Bellmans Road Whittlesey Cambridgeshire PE7 1TY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2008 |
---|---|
Net Worth | £60,949 |
Current Liabilities | £380,222 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (13 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (13 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (12 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (12 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 7 March 2016 (12 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (14 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (14 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (14 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (14 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2013 | Liquidators' statement of receipts and payments to 8 November 2012 (19 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (19 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (19 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 8 November 2012 (19 pages) |
17 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
17 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Registered office address changed from the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (12 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (12 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (12 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of affairs with form 4.19 (6 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of affairs with form 4.19 (6 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
7 May 2010 | Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages) |
23 April 2010 | Director's details changed for John Henry Edward Evison on 30 November 2009 (2 pages) |
23 April 2010 | Director's details changed for John Henry Edward Evison on 30 November 2009 (2 pages) |
23 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
19 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 saint john cottages summers lane friern lane london N12 0LA (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 saint john cottages summers lane friern lane london N12 0LA (1 page) |
29 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 December 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
7 December 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
28 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
20 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
20 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
18 February 2002 | Incorporation (15 pages) |
18 February 2002 | Incorporation (15 pages) |