Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary Name | City Cas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2004(4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 November 2015) |
Correspondence Address | Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Fincham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,249 |
Cash | £158,759 |
Current Liabilities | £93,950 |
Latest Accounts | 23 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 July |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 23 July 2015 (7 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 23 July 2014 (7 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 23 July 2014 (8 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 23 July 2013 (7 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 23 July 2013 (6 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 23 July 2012 (6 pages) |
9 October 2012 | Previous accounting period shortened from 30 September 2012 to 23 July 2012 (1 page) |
3 August 2012 | Registered office address changed from Linen Hall Suite 540 5Th Floor 162-168 Regent Street London W1B 5TF on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Linen Hall Suite 540 5Th Floor 162-168 Regent Street London W1B 5TF on 3 August 2012 (2 pages) |
2 August 2012 | Declaration of solvency (3 pages) |
2 August 2012 | Insolvency:special resolution ;- "in specie" (1 page) |
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Resolutions
|
10 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
20 January 2012 | Company name changed f t financial management LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Change of name notice (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Paul William Fincham on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for City Cas Secretaries Limited on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 2 floor 9 cork street london W1S 3LL (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Director's particulars changed (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
19 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
13 July 2005 | Amended full accounts made up to 31 March 2005 (14 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Secretary resigned (1 page) |
13 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
14 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (3 pages) |
16 December 2003 | Director resigned (1 page) |
4 December 2003 | Incorporation (9 pages) |