London
EC2A 3DR
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Allan Macgregor Heron |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32e Jardines Japoneses Puerto Romono Marina Marbella Spain |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
176 at £1 | G & C Private Equity LTD 88.00% Ordinary |
---|---|
10 at £1 | Michael Daniel Cunningham 5.00% Ordinary |
10 at £1 | Patricia Anne Cunningham 5.00% Ordinary |
4 at £1 | Michael Levin 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,796 |
Net Worth | -£4,550,693 |
Cash | £54,197 |
Current Liabilities | £4,885,334 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (11 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
19 July 2013 | Registered office address changed from 7 Bath Place London EC2A 3DR on 19 July 2013 (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Statement of affairs with form 4.19 (8 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Company name changed international acceptance (holdings) LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Change of name notice (2 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
14 September 2011 | Secretary's details changed for Hazlitt Nominees Limited on 9 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Secretary's details changed for Hazlitt Nominees Limited on 9 September 2011 (2 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
11 August 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
9 July 2009 | Return made up to 01/04/09; full list of members (5 pages) |
20 April 2009 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 October 2008 | Return made up to 01/04/08; no change of members (4 pages) |
2 September 2008 | Appointment terminated director allan heron (1 page) |
12 September 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
21 February 2007 | Ad 04/04/03--------- £ si 199@1 (2 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (13 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
27 August 2005 | Particulars of mortgage/charge (11 pages) |
7 June 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members
|
5 May 2005 | Accounts made up to 30 April 2004 (13 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (19 pages) |