Thorpe Le Soken
Essex
CO16 0DY
Director Name | Mr Stephen Dart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Geedons 31 Regent Road Brightlingsea Essex CO7 0NL |
Secretary Name | Mr Stephen Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Geedons 31 Regent Road Brightlingsea Essex CO7 0NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £36,221 |
Cash | £510,343 |
Current Liabilities | £943,606 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (17 pages) |
3 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 15 January 2018 (17 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (16 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (16 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (13 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (13 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 15 January 2016 (13 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
27 January 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages) |
26 January 2015 | Statement of affairs with form 4.19 (6 pages) |
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Resolutions
|
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2015 | Statement of affairs with form 4.19 (6 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 October 2013 | Termination of appointment of Stephen Dart as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Dart as a secretary (1 page) |
4 October 2013 | Termination of appointment of Stephen Dart as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Dart as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Director's details changed for Shaun Parker on 3 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Shaun Parker on 3 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Shaun Parker on 3 December 2012 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / shaun parker / 01/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / shaun parker / 01/01/2009 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from high position house, crispin court, north hill colchester essex CO1 1DZ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from high position house, crispin court, north hill colchester essex CO1 1DZ (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 572 ipswich road colchester essex CO4 9HB (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 572 ipswich road colchester essex CO4 9HB (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
8 June 2005 | Return made up to 06/01/05; full list of members
|
8 June 2005 | Return made up to 06/01/05; full list of members
|
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Secretary resigned (1 page) |