London
N5 2HE
Director Name | Clifford Graham John Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 July 2011) |
Role | Executive Architect |
Country of Residence | England |
Correspondence Address | 15 Glasswork Studios Basing Place London E2 8AB |
Director Name | Mr John Markos Lyras |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 July 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 17 Sheldon Avenue London N6 4JS |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,932 |
Cash | £8,846 |
Current Liabilities | £1,948,873 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
11 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
14 July 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 14 July 2010 (2 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 7 January 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of solvency (3 pages) |
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Declaration of solvency (3 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
17 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 08/05/05; full list of members
|
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
9 September 2002 | Ad 25/06/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
9 September 2002 | Ad 25/06/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
9 September 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
9 September 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Memorandum and Articles of Association (1 page) |
25 July 2002 | Memorandum and Articles of Association (1 page) |
25 July 2002 | Resolutions
|
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 1 snow hill london EC1A 2EN (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 1 snow hill london EC1A 2EN (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Ad 21/05/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Ad 21/05/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (11 pages) |