1-2 Academy Buildings Fanshaw Street
London
N1 6LQ
Director Name | Gary Vincent Agar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 1 Blenheim Drive Welling Kent DA16 3LY |
Secretary Name | Michelle Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Saleswoman |
Correspondence Address | 1 Blenheim Drive Welling Kent DA16 3LY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £2,663 |
Cash | £6,772 |
Current Liabilities | £4,314 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Notice of final account prior to dissolution (1 page) |
19 June 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/05/2015 (10 pages) |
27 May 2015 | INSOLVENCY:Progress Report up to 04/05/14 (10 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
11 July 2013 | Insolvency:liquidator's progress report to 04/05/2013 (10 pages) |
10 July 2012 | Insolvency:miscellaneous:- progress report for the period 05/05/2011 - 04/05/2012 (10 pages) |
25 May 2011 | Registered office address changed from Lockheed House Green Lane Business Park Green Lane London SE9 3TL on 25 May 2011 (1 page) |
25 May 2011 | Appointment of a liquidator (1 page) |
24 March 2011 | Order of court to wind up (2 pages) |
12 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 11 June 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated secretary michelle agar (1 page) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 July 2008 | Director's change of particulars / andrew logan / 30/06/2008 (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
5 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Incorporation (17 pages) |