Crabbswood Lane, Sway
Lymington
Hampshire
SO41 6EQ
Secretary Name | Park Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 June 2012) |
Correspondence Address | C/O Shihn & Co 3 Wigmore Place Cavendish Square London W1H 9DB |
Director Name | Mr Manjit Shihn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Hytec House 20 Park Road Hayes Middlesex UB4 8JN |
Director Name | Xpress Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | The Pride Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £776,968 |
Gross Profit | £262,965 |
Net Worth | -£108,648 |
Cash | £957 |
Current Liabilities | £746,916 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 10 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 10 September 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
11 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
11 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
23 October 2009 | Administrator's progress report to 14 October 2009 (15 pages) |
23 October 2009 | Administrator's progress report to 14 October 2009 (15 pages) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
14 May 2009 | Administrator's progress report to 14 April 2009 (23 pages) |
14 May 2009 | Administrator's progress report to 14 April 2009 (23 pages) |
11 December 2008 | Statement of affairs with form 2.14B (6 pages) |
11 December 2008 | Statement of affairs with form 2.14B (6 pages) |
10 December 2008 | Statement of administrator's proposal (37 pages) |
10 December 2008 | Statement of administrator's proposal (37 pages) |
19 November 2008 | Appointment of an administrator (1 page) |
19 November 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o shihn & co 3 wigmore place cavendish square london W1U 2LP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o shihn & co 3 wigmore place cavendish square london W1U 2LP (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (6 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (6 pages) |
18 October 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
21 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
15 August 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
15 August 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
15 August 2006 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
15 August 2006 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
1 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
1 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
14 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
14 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 19A park road hayes middlesex UB4 8JN (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 19A park road hayes middlesex UB4 8JN (1 page) |
19 December 2005 | Particulars of mortgage/charge (9 pages) |
19 December 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 07/11/04; full list of members; amend
|
21 February 2005 | Return made up to 07/11/04; full list of members; amend (7 pages) |
10 January 2005 | Return made up to 07/11/04; full list of members
|
10 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
27 April 2004 | Company name changed ignite design international limi ted\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed ignite design international limi ted\certificate issued on 27/04/04 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Company name changed pathion international consultant s LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed pathion international consultant s LIMITED\certificate issued on 21/04/04 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 November 2003 | Incorporation (18 pages) |