Wellington Street
Leicester
Leicestershire
LE1 6HB
Secretary Name | Janet Durham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(same day as company formation) |
Role | Mortgage Underwriter |
Correspondence Address | 5 Florence Street Aylestone Leicestershire LE2 8EN |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | 14 Dancastle Court Arcadia Avenue Finchley General London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £95 |
Cash | £2,683 |
Current Liabilities | £33,593 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Statement of affairs with form 4.19 (6 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Statement of affairs with form 4.19 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
8 January 2008 | Return made up to 10/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Company name changed just architecture LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed just architecture LIMITED\certificate issued on 04/07/07 (2 pages) |
6 January 2007 | Return made up to 10/12/06; full list of members (5 pages) |
6 January 2007 | Return made up to 10/12/06; full list of members (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Return made up to 10/12/05; full list of members (5 pages) |
17 March 2006 | Return made up to 10/12/05; full list of members (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 10/12/04; full list of members (5 pages) |
25 January 2005 | Ad 10/12/03--------- £ si 98@1 (2 pages) |
25 January 2005 | Ad 10/12/03--------- £ si 98@1 (2 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members (5 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
10 December 2003 | Incorporation (14 pages) |