London
W12 7EZ
Secretary Name | Anne Elizabeth Proffit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Tunis Road London W12 7EZ |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Philip Proffit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,934 |
Cash | £2,088 |
Current Liabilities | £95,445 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Return of final meeting of creditors (1 page) |
27 January 2015 | Notice of final account prior to dissolution (1 page) |
27 January 2015 | Notice of final account prior to dissolution (1 page) |
29 November 2013 | Insolvency:liquidators progress report to 26/09/2013 (6 pages) |
29 November 2013 | Insolvency:liquidators progress report to 26/09/2013 (6 pages) |
3 January 2012 | Appointment of a liquidator (1 page) |
3 January 2012 | Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages) |
3 January 2012 | Appointment of a liquidator (1 page) |
3 October 2011 | Order of court to wind up (2 pages) |
3 October 2011 | Order of court to wind up (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 44 tunis road london W12 7EZ (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 44 tunis road london W12 7EZ (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 400B uxbridge road london W12 0NP (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 400B uxbridge road london W12 0NP (1 page) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (18 pages) |
13 August 2003 | Incorporation (18 pages) |