6 Cork Street
London
W15 3NX
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Mr Anthony Ronald Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Burlington Street Bath Avon & Somerset BA1 2SB |
Secretary Name | Laura Anne Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 August 2010) |
Role | Company Director |
Correspondence Address | 45 Craigie Road Perth PH2 0BL Scotland |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | C/O Tenon Recovery 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: upper borough court upper borough walls bath BA1 1RG (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: upper borough court upper borough walls bath BA1 1RG (1 page) |
3 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
3 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
5 January 2006 | Administrator's progress report (16 pages) |
5 January 2006 | Administrator's progress report (16 pages) |
12 August 2005 | Result of meeting of creditors (4 pages) |
12 August 2005 | Result of meeting of creditors (4 pages) |
18 July 2005 | Statement of administrator's proposal (12 pages) |
18 July 2005 | Statement of administrator's proposal (12 pages) |
25 April 2005 | Appointment of an administrator (1 page) |
25 April 2005 | Appointment of an administrator (1 page) |
3 September 2004 | Return made up to 05/08/04; full list of members (13 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Return made up to 05/08/04; full list of members (13 pages) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 79 mount street london W14 2SN (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 79 mount street london W14 2SN (1 page) |
19 July 2004 | New director appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
23 April 2004 | Ad 03/10/03--------- £ si [email protected] (6 pages) |
23 April 2004 | Ad 03/10/03--------- £ si [email protected] (6 pages) |
4 March 2004 | Ad 17/02/04--------- £ si [email protected]=5 £ ic 50/55 (2 pages) |
4 March 2004 | Ad 17/02/04--------- £ si [email protected]=5 £ ic 50/55 (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
20 November 2003 | Registered office changed on 20/11/03 from: clarebell house 6 cork street london W15 3NX (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: clarebell house 6 cork street london W15 3NX (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Ad 03/10/03--------- £ si [email protected]=42 £ ic 8/50 (6 pages) |
24 October 2003 | Ad 03/10/03--------- £ si [email protected]=42 £ ic 8/50 (6 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
7 October 2003 | Ad 26/08/03--------- £ si [email protected]=4 £ ic 4/8 (3 pages) |
7 October 2003 | Ad 26/08/03--------- £ si [email protected]=4 £ ic 4/8 (3 pages) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (3 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
5 September 2003 | Memorandum and Articles of Association (25 pages) |
5 September 2003 | Memorandum and Articles of Association (25 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Ad 05/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 August 2003 | Conve 05/08/03 (1 page) |
26 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 August 2003 | Company name changed law 2404 LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed law 2404 LIMITED\certificate issued on 15/08/03 (2 pages) |
5 August 2003 | Incorporation (34 pages) |
5 August 2003 | Incorporation (34 pages) |