London
EC3N 2LB
Director Name | Charles Simon Bulmer Nichol |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Kirk Lane Sykehouse Goole DN14 9AN |
Director Name | Karen Jane Nichol |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Kirk Lane Sykehouse Goole DN14 9AN |
Secretary Name | Karen Jane Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Kirk Lane Sykehouse Goole DN14 9AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Keith Slatcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,828 |
Cash | £56,417 |
Current Liabilities | £223,928 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2015 | Administrator's progress report to 10 February 2015 (16 pages) |
18 February 2015 | Notice of move from Administration to Dissolution on 10 February 2015 (16 pages) |
18 September 2014 | Administrator's progress report to 24 August 2014 (21 pages) |
30 April 2014 | Result of meeting of creditors (3 pages) |
30 April 2014 | Satisfaction of charge 045272000003 in full (4 pages) |
30 April 2014 | Statement of affairs with form 2.14B (7 pages) |
9 April 2014 | Statement of administrator's proposal (22 pages) |
5 March 2014 | Registered office address changed from The Dovecote, West Lane Sykehouse Goole East Yorkshire DN14 9BD on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from The Dovecote, West Lane Sykehouse Goole East Yorkshire DN14 9BD on 5 March 2014 (2 pages) |
4 March 2014 | Appointment of an administrator (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 November 2013 | Registration of charge 045272000005, created on 18 November 2013 (39 pages) |
31 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Termination of appointment of Karen Jane Nichol as a director on 15 May 2013 (1 page) |
11 June 2013 | Termination of appointment of Charles Simon Bulmer Nichol as a director on 15 May 2013 (1 page) |
11 June 2013 | Termination of appointment of Karen Jane Nichol as a secretary on 15 May 2013 (1 page) |
4 June 2013 | Registration of charge 045272000004, created on 14 May 2013 (27 pages) |
28 May 2013 | Resolutions
|
17 May 2013 | Registration of charge 045272000003, created on 14 May 2013 (25 pages) |
17 May 2013 | Registration of charge 045272000002, created on 14 May 2013 (20 pages) |
17 May 2013 | Appointment of Mr Keith David Slatcher as a director on 15 May 2013 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 August 2010 | Director's details changed for Charles Simon Bulmer Nichol on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Karen Jane Nichol on 10 August 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 August 2004 | Return made up to 13/08/04; no change of members (7 pages) |
5 August 2004 | (5 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members
|
13 November 2002 | Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Incorporation (20 pages) |