Herne Hill
London
SE24 0HE
Secretary Name | Michael Liburd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Computer Systems Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147 Biggin Hill Upper Norwood London SE19 3HX |
Director Name | Michael Liburd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Biggin Hill Upper Norwood London SE19 3HX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at 1 | Michael Liburd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,906 |
Cash | £8,538 |
Current Liabilities | £162,871 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 16 November 2012 (5 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 16 May 2012 (5 pages) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 16 November 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 16 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Resolutions
|
21 November 2009 | Statement of affairs with form 4.19 (6 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Statement of affairs with form 4.19 (6 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
9 November 2009 | Registered office address changed from St Andrew's House 18-20 st Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/06/07; full list of members (3 pages) |
18 September 2008 | Return made up to 14/06/07; full list of members (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 August 2006 | Return made up to 14/06/06; full list of members (5 pages) |
30 August 2006 | Return made up to 14/06/06; full list of members (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 December 2005 | Company name changed ebb & flow productions LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Company name changed ebb & flow productions LIMITED\certificate issued on 16/12/05 (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 147 biggin hill upper norwood london SE19 3WG (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 147 biggin hill upper norwood london SE19 3WG (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 November 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 November 2003 | Return made up to 14/06/03; full list of members
|
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (17 pages) |