London
SE1 2AF
Director Name | Mr Alexander James Brett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 February 2017) |
Role | Civil Engineer |
Country of Residence | Rep. Of Ireland |
Correspondence Address | Avalon Lesley Avenue Dalkey Co Dublin |
Director Name | Mr Michael Whelan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 February 2017) |
Role | Carpenter |
Country of Residence | Ireland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Prop Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Prop Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | John Barrett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 23 Merton Crescent Mount St Annes Milltown County Dublin Ireland |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr Stephen Eric Cameron Traub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£18,632,251 |
Cash | £5,734 |
Current Liabilities | £88,780,441 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (12 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (9 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (9 pages) |
4 February 2014 | Registered office address changed from 55 Baker Street London W1U 7EU on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 55 Baker Street London W1U 7EU on 4 February 2014 (2 pages) |
3 February 2014 | Appointment of a voluntary liquidator (2 pages) |
23 January 2014 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
20 August 2013 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 20 August 2013 (2 pages) |
23 April 2013 | Administrator's progress report to 13 March 2013 (11 pages) |
13 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 December 2012 | Statement of administrator's proposal (38 pages) |
7 December 2012 | Result of meeting of creditors (1 page) |
8 November 2012 | Statement of affairs with form 2.14B (6 pages) |
8 October 2012 | Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 8 October 2012 (2 pages) |
4 October 2012 | Appointment of an administrator (1 page) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Appointment of Mr Michael Whelan as a director (2 pages) |
12 September 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Appointment of Mr Alex Brett as a director (2 pages) |
5 December 2011 | Termination of appointment of John Barrett as a director (1 page) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Full accounts made up to 30 June 2009 (17 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for John Barrett on 11 March 2010 (2 pages) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
27 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
31 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
31 December 2008 | Appointment terminated director damien ryan (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
9 December 2008 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
9 July 2008 | Return made up to 11/03/08; full list of members (4 pages) |
20 December 2007 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
5 July 2007 | Resolutions
|
4 April 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
13 June 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
23 June 2005 | Particulars of mortgage/charge (11 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Return made up to 11/03/05; full list of members (7 pages) |
21 January 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
7 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
13 May 2003 | Resolutions
|
4 May 2003 | Registered office changed on 04/05/03 from: 10 snow hill london EC1A 2AL (1 page) |
3 May 2003 | New director appointed (4 pages) |
2 May 2003 | Nc inc already adjusted 07/04/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Ad 07/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 April 2003 | Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2003 | Company name changed bushdawn LIMITED\certificate issued on 28/03/03 (2 pages) |
11 March 2003 | Incorporation (30 pages) |