London
W10 6ND
Director Name | Mr Andrew Douglas Morahan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Farm North Wootton Shepton Mallet Somerset BA4 4AA |
Secretary Name | Katherine Louise Elson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 156 Oxford Gardens London W10 6ND |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Andrew Douglas Morahan 50.00% Ordinary |
---|---|
1 at £1 | Kate Elson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,930 |
Cash | £67,096 |
Current Liabilities | £236,528 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (13 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 24 April 2013 (13 pages) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 November 2012 | Court order insolvency:replacement of liquidator (10 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Statement of affairs with form 4.19 (5 pages) |
11 April 2012 | Registered office address changed from 3Rd Floor, 17-18 Margaret Street London W1W 8RP United Kingdom on 11 April 2012 (2 pages) |
14 September 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Secretary's details changed for Katherine Louise Elson on 1 January 2010 (1 page) |
17 June 2010 | Secretary's details changed for Katherine Louise Elson on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Katherine Louise Elson on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Katherine Louise Elson on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from 60/62 Great Titchfield Street London W1W 7QG on 17 June 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
2 March 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
23 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
29 November 2004 | Company name changed bikini virus LTD\certificate issued on 29/11/04 (3 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2003 | Incorporation (8 pages) |