55 Fetter Lane
London
EC4A 1AA
Director Name | Mr Victor Henry Dennis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2008) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Secretary Name | Mr Jolyon Dennis Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2008) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Director Name | Mr Chris Pagent |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2008) |
Role | Consultant |
Correspondence Address | 8 Colet Crescent Colchester Essex CO2 7WB |
Secretary Name | Mr Ashley Seago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 September 2008) |
Role | Valet Technisian |
Correspondence Address | 58 Hakewill Way Colchester Essex CO4 5FY |
Director Name | Marc Andrew Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ventura Drive Colchester Essex CO1 2FG |
Director Name | Alexander & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Secretary Name | Alexander & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £24,947,468 |
Net Worth | £171,824 |
Cash | £967,078 |
Current Liabilities | £5,668,790 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
25 October 2016 | Notice of final account prior to dissolution (1 page) |
25 October 2016 | Notice of final account prior to dissolution (1 page) |
4 November 2015 | Insolvency:liquidators progress report (14 pages) |
4 November 2015 | Insolvency:liquidators progress report (14 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
4 November 2014 | INSOLVENCY:Progress report end 08/09/2014 (18 pages) |
4 November 2014 | INSOLVENCY:Progress report end 08/09/2014 (18 pages) |
5 November 2013 | Insolvency:annual progress report - brought down date 8TH september 2013 (14 pages) |
5 November 2013 | Insolvency:annual progress report - brought down date 8TH september 2013 (14 pages) |
5 October 2011 | Appointment of a liquidator (1 page) |
5 October 2011 | Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Appointment of a liquidator (1 page) |
7 September 2011 | Order of court to wind up (2 pages) |
7 September 2011 | Order of court to wind up (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Registered office address changed from Unit6 Edward Park Grange Way Colchester Essex CO2 8FZ United Kingdom on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from Unit6 Edward Park Grange Way Colchester Essex CO2 8FZ United Kingdom on 24 December 2010 (1 page) |
15 September 2010 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 September 2010 (1 page) |
13 September 2010 | Appointment of Mr Keith Royston Russell as a director (2 pages) |
13 September 2010 | Termination of appointment of Marc Brown as a director (1 page) |
13 September 2010 | Appointment of Mr Keith Royston Russell as a director (2 pages) |
13 September 2010 | Termination of appointment of Marc Brown as a director (1 page) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
21 July 2010 | Full accounts made up to 31 July 2009 (14 pages) |
21 July 2010 | Full accounts made up to 31 July 2009 (14 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from colchester centre hawkins road colchester essex CO2 8JX (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from colchester centre hawkins road colchester essex CO2 8JX (1 page) |
23 September 2008 | Appointment terminated secretary ashley seago (1 page) |
23 September 2008 | Appointment terminated secretary ashley seago (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page) |
18 September 2008 | Appointment terminated director chris pagent (1 page) |
18 September 2008 | Director appointed marc brown (2 pages) |
18 September 2008 | Appointment terminated director chris pagent (1 page) |
18 September 2008 | Director appointed marc brown (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page) |
4 July 2008 | Appointment terminated director victor dennis (1 page) |
4 July 2008 | Secretary appointed mr ashley seago (1 page) |
4 July 2008 | Director appointed mr chris pagent (1 page) |
4 July 2008 | Secretary appointed mr ashley seago (1 page) |
4 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated secretary jolyon alexander (1 page) |
4 July 2008 | Appointment terminated director victor dennis (1 page) |
4 July 2008 | Director appointed mr chris pagent (1 page) |
4 July 2008 | Appointment terminated secretary jolyon alexander (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page) |
22 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: international house 6 south street ipswich suffolk IP1 3NU (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: international house 6 south street ipswich suffolk IP1 3NU (1 page) |
7 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
15 July 2003 | Incorporation (13 pages) |
15 July 2003 | Incorporation (13 pages) |