London
EC2V 8AR
Director Name | Mr Guy Pelly |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr David Simon Phelps |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 February 2017) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Richmond Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 63 Lincolns Inn Fields London WC2A 3LQ |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 63 Lincolns Inn Fields London WC2A 3LQ |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2005) |
Correspondence Address | Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2013) |
Correspondence Address | C/O Emw Procter House 1 Procter Street London WC1V 6PG |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £160,590 |
Cash | £3 |
Current Liabilities | £618,842 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (13 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (13 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 29 May 2014 (17 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 29 May 2014 (17 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (13 pages) |
19 June 2013 | Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom on 19 June 2013 (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Statement of affairs with form 4.19 (6 pages) |
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
17 January 2013 | Termination of appointment of Richmond Company Administration Limited as a secretary (1 page) |
17 January 2013 | Appointment of Pennsec Limited as a secretary (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
9 September 2011 | Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page) |
17 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 June 2010 | Duplicate mortgage certificatecharge no:3 (7 pages) |
15 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Resolutions
|
4 June 2010 | Appointment of Mr David Phelps as a director (2 pages) |
4 June 2010 | Appointment of Mr Guy Pelly as a director (2 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2010 | Resolutions
|
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
17 May 2010 | Resolutions
|
4 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
4 March 2010 | Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page) |
26 September 2008 | Company name changed moorcoran LIMITED\certificate issued on 29/09/08 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 12/01/05; full list of members; amend (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 843 finchley road london NW11 8NA (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Ad 07/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 63 lincolns inn fields london WC2A 3LQ (1 page) |
9 June 2004 | Director resigned (1 page) |
7 June 2004 | Company name changed richmond company 168 LIMITED\certificate issued on 07/06/04 (2 pages) |
12 January 2004 | Incorporation (14 pages) |