Bath Business Park Peasedown St John
Bath
BA2 8SG
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 August 2013) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henlade House Henlade Taunton Somerset TA3 5NB |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Sixth Floor Goodman Derrick 90 Fetter Lane London EC4A 1PT |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Von Essen Hotels 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £782,994 |
Gross Profit | £572,525 |
Net Worth | -£721,645 |
Cash | £866 |
Current Liabilities | £880,443 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 August 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 9 August 2012 (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
4 May 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 4 May 2012 (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
5 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
8 July 2011 | Registered office address changed from Sixth Floor, 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Sixth Floor, 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Sixth Floor, 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
16 May 2011 | Appointment of David Duggins as a director (3 pages) |
16 May 2011 | Appointment of David Duggins as a director (3 pages) |
13 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
13 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Secretary's details changed for Gd Secretarial Services Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Gd Secretarial Services Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 May 2007 | Return made up to 17/03/07; full list of members
|
2 May 2007 | Return made up to 17/03/07; full list of members (6 pages) |
20 January 2007 | Auditor's resignation (2 pages) |
20 January 2007 | Auditor's resignation (2 pages) |
29 December 2006 | Particulars of mortgage/charge (21 pages) |
29 December 2006 | Particulars of mortgage/charge (21 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Memorandum and Articles of Association (3 pages) |
31 August 2006 | Memorandum and Articles of Association (3 pages) |
18 August 2006 | Particulars of mortgage/charge (18 pages) |
18 August 2006 | Particulars of mortgage/charge (18 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
4 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
29 April 2003 | Particulars of mortgage/charge (11 pages) |
29 April 2003 | Particulars of mortgage/charge (11 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |