Plumstead
London
SE18 1EG
Secretary Name | Michael Ebohon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 175 Marmadon Road Plumstead London SE18 1EG |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Insolvency Logistics Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 March 2019) |
Correspondence Address | 1 Horsell Court, Stepgates Chertsey Surrey KT16 8HY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £59 |
Cash | £2,686 |
Current Liabilities | £145,382 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (8 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (10 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (10 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 25 April 2016 (8 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (8 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 25 April 2016 (8 pages) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
18 May 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (9 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 25 April 2015 (9 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 25 April 2015 (9 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (8 pages) |
23 June 2014 | Liquidators statement of receipts and payments to 25 April 2014 (8 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (8 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 25 April 2013 (11 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (11 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (11 pages) |
4 May 2012 | Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages) |
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Statement of affairs with form 4.19 (6 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Statement of affairs with form 4.19 (6 pages) |
25 April 2012 | Appointment of Insolvency Logistics Limited as a director (2 pages) |
25 April 2012 | Appointment of Insolvency Logistics Limited as a director (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
17 August 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 February 2010 | Director's details changed for Michael Ebohon on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Ebohon on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
1 October 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 October 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 April 2005 | Return made up to 02/02/05; full list of members (5 pages) |
25 April 2005 | Return made up to 02/02/05; full list of members (5 pages) |
8 May 2004 | New secretary appointed;new director appointed (3 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (3 pages) |
8 May 2004 | New secretary appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 February 2004 | Director resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Incorporation (16 pages) |