Ealing
London
W13 0HD
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Dorothy Ann Trill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Woodfield Crescent Ealing London W5 1PD |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | -£7,755 |
Current Liabilities | £725,041 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2017 | Notice of final account prior to dissolution (1 page) |
30 December 2015 | Appointment of a liquidator (1 page) |
23 December 2015 | Appointment of a liquidator (1 page) |
12 November 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from initial house, 150 field end road, eastcote pinner middlesex HA5 1SD (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
8 April 2008 | Appointment terminated secretary dorothy trill (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: fairbriar house, thorney lane north, iver buckinghamshire SL0 9HQ (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
7 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
25 January 2006 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Memorandum and Articles of Association (10 pages) |
19 August 2004 | Company name changed roseberry creekside LIMITED\certificate issued on 19/08/04 (2 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 312B high street orpington kent BR6 0NG (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Memorandum and Articles of Association (11 pages) |
17 June 2004 | New director appointed (3 pages) |
1 June 2004 | Incorporation (13 pages) |