Leamington Spa
Warwickshire
CV32 4RY
Secretary Name | William Keeshan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Leicester Lane Leamington Spa Warwickshire CV32 7HF |
Director Name | Mr Ian Bates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Chairman Chartered Acc |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Secretary Name | Mr Ian Bates |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Chairman Chartered Acc |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.bigfish.com |
---|
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 |
2k at £1 | Nicola Jane Kleinman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,770 |
Cash | £11 |
Current Liabilities | £85,485 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 4 December 2015 (20 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 4 December 2015 (20 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 15 March 2015 (18 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 15 March 2015 (18 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (17 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 15 March 2014 (17 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (17 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 15 March 2013 (17 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (18 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 15 March 2012 (18 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2011 | Liquidators statement of receipts and payments to 15 August 2011 (10 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (10 pages) |
12 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
25 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2011 | Appointment of a voluntary liquidator (1 page) |
25 March 2011 | Statement of affairs with form 4.19 (9 pages) |
25 March 2011 | Resolutions
|
28 February 2011 | Registered office address changed from 45 Russell Street Leamington Spa Warwickshire CV32 5QB on 28 February 2011 (2 pages) |
1 December 2010 | Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages) |
1 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 37 hill street leamington spa warwickshire CV32 5XT (1 page) |
26 October 2005 | Return made up to 18/10/05; full list of members
|
26 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 7 saracens wharf fenny stratford milton keynes MK2 2AL (1 page) |
27 September 2005 | Location of register of members (1 page) |
18 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
16 September 2003 | Ad 24/10/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (21 pages) |