London
EC4A 4AB
Director Name | Mr Mark Stephens |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Stephen Alexander Kingsley Iles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9DR |
Secretary Name | Stephen Alexander Kingsley Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9DR |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Indigo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Correspondence Address | 53 Bibshall Crescent Dunstable Bedfordshire LU6 3NF |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £756 |
Cash | £1,024 |
Current Liabilities | £432,381 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (15 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 1 December 2015 (15 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (15 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (16 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 1 December 2014 (16 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 1 December 2014 (16 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (16 pages) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2014 | Court order insolvency:re block transfer replacement of liq (13 pages) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Court order insolvency:re block transfer replacement of liq (13 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
24 March 2014 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES on 24 March 2014 (2 pages) |
17 December 2013 | Administrator's progress report to 1 December 2013 (21 pages) |
17 December 2013 | Administrator's progress report to 1 December 2013 (21 pages) |
17 December 2013 | Administrator's progress report to 1 December 2013 (21 pages) |
2 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
2 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
28 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
28 October 2013 | (1 page) |
28 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2013 | Notice of vacation of office by administrator (33 pages) |
22 October 2013 | Notice of vacation of office by administrator (33 pages) |
6 September 2013 | Notice of vacation of office by administrator (2 pages) |
6 September 2013 | Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages) |
6 September 2013 | Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages) |
6 September 2013 | Notice of vacation of office by administrator (2 pages) |
5 September 2013 | (1 page) |
5 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
5 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
27 June 2013 | Administrator's progress report to 28 May 2013 (17 pages) |
27 June 2013 | Administrator's progress report to 28 May 2013 (17 pages) |
25 March 2013 | Result of meeting of creditors (2 pages) |
25 March 2013 | Result of meeting of creditors (2 pages) |
27 February 2013 | Result of meeting of creditors (4 pages) |
27 February 2013 | Statement of administrator's revised proposal (16 pages) |
27 February 2013 | Statement of administrator's revised proposal (16 pages) |
27 February 2013 | Result of meeting of creditors (4 pages) |
5 February 2013 | Administrator's progress report to 26 December 2012 (19 pages) |
5 February 2013 | Administrator's progress report to 26 December 2012 (19 pages) |
10 September 2012 | Notice of deemed approval of proposals (1 page) |
10 September 2012 | Notice of deemed approval of proposals (1 page) |
22 August 2012 | Statement of administrator's proposal (27 pages) |
22 August 2012 | Statement of administrator's proposal (27 pages) |
13 August 2012 | Statement of affairs with form 2.14B (15 pages) |
13 August 2012 | Statement of affairs with form 2.14B (15 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Appointment of an administrator (1 page) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Appointment terminated secretary indigo secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary indigo secretaries LIMITED (1 page) |
19 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 3 kensworth gate high street south dunstable bedfordshire LU6 3HS (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 3 kensworth gate high street south dunstable bedfordshire LU6 3HS (1 page) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
26 March 2004 | Ad 19/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 March 2004 | Ad 19/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Ad 02/03/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | Ad 02/03/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
2 March 2003 | Incorporation (19 pages) |
2 March 2003 | Incorporation (19 pages) |