London
EC2R 6AY
Director Name | Mr Stephen Paul Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Miss Natalie Claire Koritsas |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 June 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Mr Stephen Davies |
---|---|
Status | Closed |
Appointed | 30 August 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2016) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Matthew James Smith |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Director Name | Mr Robert Mark Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Secretary Name | Mrs Linda Ellen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,863 |
Cash | £4,434 |
Current Liabilities | £45,126 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (15 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (15 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (15 pages) |
28 July 2014 | Statement of affairs with form 4.19 (5 pages) |
21 July 2014 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to 25 Moorgate London EC2R 6AY on 21 July 2014 (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
22 January 2014 | Appointment of Mr Stephen Davies as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Linda Smith as a secretary (1 page) |
7 October 2013 | Termination of appointment of Robert Smith as a director (1 page) |
7 October 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 August 2013 | Appointment of Miss Natalie Claire Koritsas as a director (2 pages) |
9 August 2013 | Appointment of Mr Stephen Paul Davies as a director (2 pages) |
31 July 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 31 July 2013 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Robert Mark Smith on 25 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Linda Ellen Smith on 25 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Matthew James Smith on 25 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Christopher Patrick Coleman on 25 November 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: orchard house 15B woodcote park avenue purley CR8 3ND (1 page) |
28 February 2004 | Resolutions
|
16 February 2004 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
27 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (17 pages) |