Crouch End
London
N8 9HR
Secretary Name | Mrs Hilary Ann Cole |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 13 years, 12 months (closed 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pathfields 60 Douglas Avenue Exmouth Devon EX8 2HF |
Director Name | Jonathan Christopher Biddle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(3 years after company formation) |
Appointment Duration | 11 years (closed 03 April 2017) |
Role | Games Designer |
Correspondence Address | 187a Devonshire Road Forest Hill London SE23 3NJ |
Director Name | Mr Richard Ian Turner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(3 years after company formation) |
Appointment Duration | 11 years (closed 03 April 2017) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 240 Lower Road London Greater London SE8 5DJ |
Director Name | Mrs Hilary Ann Cole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pathfields 60 Douglas Avenue Exmouth Devon EX8 2HF |
Director Name | Craig Stewart Leigh |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Saint Andrews Road Enfield Middlesex EN1 3UA |
Director Name | Allan James Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 1 Allingham Street London N1 8NX |
Secretary Name | Allan James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 56 Saint Peters Street London N1 8JT |
Director Name | William Jaid Mindang |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 2010) |
Role | Artist |
Correspondence Address | 2 Fairacre Acacia Grove New Malden Surrey KT3 3BS |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£295,076 |
Cash | £738 |
Current Liabilities | £344,319 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 2 November 2015 (13 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 2 November 2015 (13 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 2 November 2015 (13 pages) |
27 January 2015 | Registered office address changed from C/O C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
12 November 2014 | Notice of completion of voluntary arrangement (3 pages) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Statement of affairs with form 4.19 (6 pages) |
7 November 2014 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8TZ to C/O C/O 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 November 2014 (3 pages) |
7 November 2014 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8TZ to C/O C/O 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 November 2014 (3 pages) |
25 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Termination of appointment of William Mindang as a director (1 page) |
27 May 2011 | Termination of appointment of William Mindang as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (9 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 July 2007 | Return made up to 12/04/07; full list of members (9 pages) |
1 June 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 September 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | Company name changed blue 52 development LIMITED\certificate issued on 11/03/05 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
20 April 2004 | Ad 01/01/04--------- £ si 30@1=30 £ ic 570/600 (2 pages) |
20 April 2004 | Ad 01/01/04--------- £ si 30@1=30 £ ic 540/570 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director resigned (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Ad 03/04/03--------- £ si 270@1=270 £ ic 105/375 (2 pages) |
1 July 2003 | Nc inc already adjusted 03/04/03 (1 page) |
1 July 2003 | Ad 03/04/03--------- £ si 165@1=165 £ ic 375/540 (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
3 April 2003 | Incorporation (16 pages) |