London
W1G 6QF
Secretary Name | Michael Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 April 2013) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 48 Daviot Road Dunfermline Fife KY12 7LY Scotland |
Director Name | Brian McIntosh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2004) |
Role | Property Developer |
Correspondence Address | 8 Wesley Court 51-55 Weymouth Street London W1N 3LE |
Secretary Name | John Rimmington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 12 Upper Wimpole Street London W1G 6LW |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,950 |
Cash | £2,822 |
Current Liabilities | £1,044,200 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Notice of final account prior to dissolution (1 page) |
24 January 2013 | Notice of final account prior to dissolution (1 page) |
24 January 2013 | Return of final meeting of creditors (1 page) |
17 June 2008 | Appointment of a liquidator (1 page) |
17 June 2008 | Order of court to wind up (2 pages) |
17 June 2008 | Order of court to wind up (2 pages) |
17 June 2008 | Appointment of a liquidator (1 page) |
10 March 2008 | Administrator's progress report to 24 July 2008 (13 pages) |
10 March 2008 | Notice of a court order ending Administration (13 pages) |
10 March 2008 | Administrator's progress report to 24 July 2008 (13 pages) |
10 March 2008 | Notice of a court order ending Administration (13 pages) |
16 August 2007 | Administrator's progress report (11 pages) |
16 August 2007 | Administrator's progress report (11 pages) |
20 July 2007 | Notice of extension of period of Administration (1 page) |
20 July 2007 | Notice of extension of period of Administration (1 page) |
18 February 2007 | Administrator's progress report (11 pages) |
18 February 2007 | Administrator's progress report (11 pages) |
7 September 2006 | Administrator's progress report (10 pages) |
7 September 2006 | Administrator's progress report (10 pages) |
2 August 2006 | Administrator's progress report (17 pages) |
2 August 2006 | Administrator's progress report (17 pages) |
6 March 2006 | Administrator's progress report (18 pages) |
6 March 2006 | Administrator's progress report (18 pages) |
12 October 2005 | Result of meeting of creditors (28 pages) |
12 October 2005 | Result of meeting of creditors (28 pages) |
12 September 2005 | Statement of administrator's proposal (26 pages) |
12 September 2005 | Statement of administrator's proposal (26 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: suite 31 78 marylebone high street london W1U 5AP (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: suite 31 78 marylebone high street london W1U 5AP (1 page) |
1 August 2005 | Appointment of an administrator (1 page) |
1 August 2005 | Appointment of an administrator (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
27 October 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
26 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 376 euston road london NW1 3BL (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 376 euston road london NW1 3BL (1 page) |
21 February 2002 | Incorporation (15 pages) |