London
SE26 6LS
Director Name | Mr Werbayne McIntyre |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 34a Sydenham Hill London SE26 6LS |
Secretary Name | Mr Werbayne McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 34a Sydenham Hill London SE26 6LS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £217 |
Cash | £6,609 |
Current Liabilities | £9,126 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (15 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
21 July 2014 | Registered office address changed from 10 St Leonard's Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 St Leonard's Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages) |
18 July 2014 | Court order INSOLVENCY:Court order to appoint liquidators (8 pages) |
18 July 2014 | Court order INSOLVENCY:Court order to appoint liquidators (8 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (2 pages) |
5 February 2013 | Appointment of a voluntary liquidator (2 pages) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
9 January 2013 | Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 August 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 November 2006 | Return made up to 03/04/06; full list of members (7 pages) |
14 November 2006 | Return made up to 03/04/06; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 03/04/04; full list of members (8 pages) |
7 April 2005 | Return made up to 03/04/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
19 May 2003 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2003 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (15 pages) |
3 April 2002 | Incorporation (15 pages) |