London
EC3V 3BT
Director Name | Mr Clive Alan Coules |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Secretary Name | Mr John Howard Bavister |
---|---|
Status | Closed |
Appointed | 16 November 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 November 2012) |
Role | Company Director |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Secretary Name | Thomas Edwin Ivings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Manor Road Woodstock Oxfordshire OX20 1XJ |
Secretary Name | Mrs Jacqueline Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stroud Close Banbury Oxfordshire OX16 3ZN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,191,047 |
Gross Profit | £3,031,164 |
Net Worth | £170,411 |
Cash | £265,207 |
Current Liabilities | £1,096,040 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Administrator's progress report to 6 August 2012 (20 pages) |
9 August 2012 | Administrator's progress report to 6 August 2012 (20 pages) |
9 August 2012 | Notice of move from Administration to Dissolution on 6 August 2012 (20 pages) |
9 August 2012 | Notice of move from Administration to Dissolution (20 pages) |
9 August 2012 | Administrator's progress report to 6 August 2012 (20 pages) |
9 February 2012 | Administrator's progress report to 11 January 2012 (24 pages) |
9 February 2012 | Administrator's progress report to 11 January 2012 (24 pages) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
20 September 2011 | Administrator's progress report to 7 August 2011 (38 pages) |
20 September 2011 | Administrator's progress report to 7 August 2011 (38 pages) |
20 September 2011 | Administrator's progress report to 7 August 2011 (38 pages) |
4 May 2011 | Result of meeting of creditors (84 pages) |
4 May 2011 | Result of meeting of creditors (84 pages) |
3 May 2011 | Statement of administrator's proposal (80 pages) |
3 May 2011 | Statement of administrator's proposal (80 pages) |
13 April 2011 | Statement of affairs with form 2.14B (12 pages) |
13 April 2011 | Statement of affairs with form 2.14B (12 pages) |
12 April 2011 | Statement of administrator's proposal (95 pages) |
12 April 2011 | Statement of administrator's proposal (95 pages) |
8 April 2011 | Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page) |
7 April 2011 | Appointment of an administrator (1 page) |
7 April 2011 | Appointment of an administrator (1 page) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
29 November 2010 | Appointment of Mr Clive Coules as a director (2 pages) |
29 November 2010 | Appointment of Mr Clive Coules as a director (2 pages) |
16 November 2010 | Appointment of Mr John Howard Bavister as a secretary (1 page) |
16 November 2010 | Appointment of Mr John Howard Bavister as a secretary (1 page) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
11 March 2010 | Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XP on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XP on 11 March 2010 (1 page) |
5 March 2010 | Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Appointment Terminated Secretary jacqueline wallace (1 page) |
3 March 2009 | Appointment terminated secretary jacqueline wallace (1 page) |
13 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Memorandum and Articles of Association (14 pages) |
21 September 2007 | Memorandum and Articles of Association (14 pages) |
14 September 2007 | Company name changed express garden furniture LTD\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed express garden furniture LTD\certificate issued on 14/09/07 (2 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
18 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
13 January 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
7 May 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
12 February 2004 | Memorandum and Articles of Association (18 pages) |
12 February 2004 | Memorandum and Articles of Association (18 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Company name changed followfolder LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed followfolder LIMITED\certificate issued on 03/02/04 (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |