London
SW4 8QT
Director Name | James Edward Peter Howard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 17 Hazelbourne Rd London SW12 9NU |
Secretary Name | Mr Benjamin Simon Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 98 Elms Crescent London SW4 8QT |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at 1 | Benjamin Simon Howard 50.00% Ordinary |
---|---|
50 at 1 | James Edward Peter Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,099 |
Cash | £79,241 |
Current Liabilities | £597,002 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 October 2013 | Insolvency:secretary of state's certficate of release of liquidator (1 page) |
29 October 2013 | Insolvency:secretary of state's certficate of release of liquidator (1 page) |
1 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (20 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (20 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 23 July 2013 (20 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 18 April 2013 (21 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (21 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (21 pages) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (16 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 18 April 2012 (16 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (16 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (7 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 18 April 2011 (7 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (7 pages) |
19 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
19 April 2010 | Administrator's progress report to 7 April 2010 (6 pages) |
19 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
19 April 2010 | Administrator's progress report to 7 April 2010 (6 pages) |
19 April 2010 | Administrator's progress report to 7 April 2010 (6 pages) |
22 October 2009 | Administrator's progress report to 16 October 2009 (8 pages) |
22 October 2009 | Administrator's progress report to 16 October 2009 (8 pages) |
9 July 2009 | Result of meeting of creditors (3 pages) |
9 July 2009 | Result of meeting of creditors (3 pages) |
10 June 2009 | Statement of administrator's proposal (37 pages) |
10 June 2009 | Statement of administrator's proposal (37 pages) |
27 May 2009 | Statement of affairs with form 2.14B (8 pages) |
27 May 2009 | Statement of affairs with form 2.14B (8 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page) |
30 April 2009 | Appointment of an administrator (1 page) |
30 April 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 September 2008 | Director and secretary's change of particulars / benjamin howard / 01/03/2008 (1 page) |
29 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / benjamin howard / 01/03/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o blue dot consulting LIMITED riverbank house putney bridge approach london SW6 3JD (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o blue dot consulting LIMITED riverbank house putney bridge approach london SW6 3JD (1 page) |
2 November 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Company name changed ladybird landscapes LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed ladybird landscapes LIMITED\certificate issued on 21/12/04 (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page) |
7 July 2004 | Return made up to 12/06/04; full list of members
|
7 July 2004 | Return made up to 12/06/04; full list of members
|
23 June 2004 | Registered office changed on 23/06/04 from: 22 trouville road london SW4 8QL (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 22 trouville road london SW4 8QL (1 page) |
12 June 2003 | Incorporation (19 pages) |
12 June 2003 | Incorporation (19 pages) |