Avenue Road
Cobham
Surrey
KT11 3HW
Director Name | Mr Chris Barraclough |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 April 2015) |
Role | Advertising |
Correspondence Address | 13 College Avenue Maidenhead Berkshire SL6 6AR |
Director Name | Mr Steven Peter Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 April 2015) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 146 Buckingham Road Hampton Middlesex TW12 3JR |
Director Name | Linzi Chapman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 April 2015) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Elaine Jakob |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Nic Chamberlain |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2008) |
Role | Advertising |
Correspondence Address | Garden Flat 68 Sutherland Avenue London W9 2QS |
Director Name | Harry Sheward |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2010) |
Role | Account Director |
Correspondence Address | 64 Kimberley Avenue London SE15 3XH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Chris Barraclough 62.96% Ordinary |
---|---|
50 at £1 | Peter Jakob 6.17% Ordinary |
250 at £1 | Stephen Edwards 30.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,311 |
Cash | £13,701 |
Current Liabilities | £142,804 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Administrator's progress report to 2 December 2013 (22 pages) |
19 December 2013 | Administrator's progress report to 2 December 2013 (22 pages) |
2 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 June 2013 | Administrator's progress report to 2 June 2013 (18 pages) |
24 June 2013 | Administrator's progress report to 2 June 2013 (18 pages) |
28 February 2013 | Result of meeting of creditors (20 pages) |
14 February 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
6 February 2013 | Statement of administrator's proposal (25 pages) |
3 January 2013 | Statement of affairs with form 2.14B (6 pages) |
11 December 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 11 December 2012 (2 pages) |
11 December 2012 | Appointment of an administrator (1 page) |
30 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Termination of appointment of Peter Murray Jakob as a director on 24 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 3rd Floor 33 Gresse Street London W1T 1QU on 19 September 2012 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 5 June 2011 (7 pages) |
20 July 2011 | Annual return made up to 5 June 2011 (7 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 October 2010 | Appointment of Linzi Chapman as a director (3 pages) |
2 October 2010 | (6 pages) |
2 October 2010 | Termination of appointment of Harry Sheward as a director (2 pages) |
8 July 2010 | Annual return made up to 5 June 2010 (16 pages) |
8 July 2010 | Annual return made up to 5 June 2010 (16 pages) |
17 September 2009 | (6 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 97-99 dean street london W1D 3TE (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 July 2009 | Capitals not rolled up (1 page) |
3 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
22 April 2009 | Resolutions
|
11 March 2009 | Director appointed harry sheward (4 pages) |
3 December 2008 | (6 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2008 | (6 pages) |
4 July 2008 | Appointment terminated director nic chamberlain (1 page) |
4 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 05/06/07; no change of members (8 pages) |
8 February 2007 | (6 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (9 pages) |
13 March 2006 | Ad 31/12/05--------- £ si 40@1=40 £ ic 960/1000 (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members
|
8 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 18 soho square london W1D 3QL (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
24 July 2003 | Nc inc already adjusted 14/07/03 (17 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 14/07/03--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 July 2003 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: stafford house, avenue road cobham surrey KT11 3HW (3 pages) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (1 page) |
5 June 2003 | Incorporation (13 pages) |