London
SE1 2RT
Director Name | Mr Mark Billingham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 12 Plumtree Court London EC4A 4HT |
Director Name | Alan Chatham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 12 Plumtree Court London EC4A 4HT |
Director Name | Mr Graham Knowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Natalie Strachan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Marketing Director |
Country of Residence | England Uk |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Alan Chatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 School Lane Sherington Newport Pagnell Buckinghamshire MK16 9NF |
Director Name | Peter Graham Rowbottom |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Peter Graham Rowbottom |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£1,582,834 |
Cash | £154,706 |
Current Liabilities | £4,693,478 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2017 | Notice of move from Administration to Dissolution on 22 March 2017 (19 pages) |
28 October 2016 | Administrator's progress report to 25 September 2016 (12 pages) |
4 May 2016 | Notice of extension of period of Administration (1 page) |
4 May 2016 | Administrator's progress report to 25 March 2016 (13 pages) |
7 January 2016 | Notice of resignation of an administrator (1 page) |
29 October 2015 | Administrator's progress report to 25 September 2015 (8 pages) |
6 May 2015 | Administrator's progress report to 25 March 2015 (8 pages) |
14 April 2015 | Termination of appointment of Natalie Strachan as a director on 30 June 2010 (2 pages) |
29 October 2014 | Administrator's progress report to 25 September 2014 (8 pages) |
28 April 2014 | Administrator's progress report to 25 March 2014 (11 pages) |
30 October 2013 | Administrator's progress report to 25 September 2013 (7 pages) |
5 September 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2013 | Satisfaction of charge 10 in full (4 pages) |
5 September 2013 | Satisfaction of charge 3 in full (4 pages) |
5 September 2013 | Satisfaction of charge 13 in full (4 pages) |
30 April 2013 | Administrator's progress report to 25 March 2013 (7 pages) |
23 April 2013 | Termination of appointment of Graham Knowles as a director (2 pages) |
9 April 2013 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Administrator's progress report to 25 September 2012 (7 pages) |
27 April 2012 | Administrator's progress report to 25 March 2012 (7 pages) |
27 October 2011 | Administrator's progress report to 25 September 2011 (8 pages) |
20 July 2011 | Court order insolvency:order changing report date from 26TH september 2010 to 25TH march 2011 to 26TH september 2010 to 31ST january 2011 dated 18TH march 2011 (1 page) |
14 July 2011 | Termination of appointment of Peter Rowbottom as a director (2 pages) |
14 July 2011 | Termination of appointment of Peter Rowbottom as a secretary (2 pages) |
18 May 2011 | Registered office address changed from C/O 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
4 May 2011 | Administrator's progress report to 31 March 2011 (8 pages) |
4 May 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Notice of extension of period of Administration (1 page) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
26 October 2010 | Administrator's progress report to 25 September 2010 (7 pages) |
31 August 2010 | Termination of appointment of Alan Chatham as a director (2 pages) |
31 August 2010 | Termination of appointment of Mark Billingham as a director (2 pages) |
25 May 2010 | Statement of administrator's proposal (18 pages) |
25 May 2010 | Statement of affairs with form 2.14B (13 pages) |
17 May 2010 | Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL on 17 May 2010 (2 pages) |
9 April 2010 | Appointment of an administrator (1 page) |
30 November 2009 | Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Graham Knowles on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Peter Graham Rowbottom on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Chatham on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Natalie Strachan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Chatham on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Peter Graham Rowbottom on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Alan Chatham on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Neil Anthony Edginton on 30 November 2009 (2 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
8 April 2009 | Director's change of particulars / natalie strachan / 01/04/2009 (1 page) |
4 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Return made up to 10/05/07; no change of members (9 pages) |
11 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 September 2006 | Particulars of mortgage/charge (5 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Resolutions
|
2 June 2005 | Return made up to 10/05/05; full list of members
|
16 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 63 wharfside street the mailbox birmingham west midlands B1 1RE (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
31 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: eversheds LLP central square south, orchard street newcastle upon tyne NE1 3XX (1 page) |
1 July 2004 | Resolutions
|
29 June 2004 | Company name changed ever 2375 LIMITED\certificate issued on 29/06/04 (3 pages) |
10 May 2004 | Incorporation (30 pages) |