London
E1 8NN
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Mr Richard Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ferncroft Avenue London NW3 7PE |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£121,350 |
Net Worth | -£456,190 |
Current Liabilities | £791,216 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
25 August 2016 | INSOLVENCY:annual progress for period up to close (15 pages) |
25 August 2016 | INSOLVENCY:annual progress for period up to close (15 pages) |
8 July 2016 | Insolvency:liquidators annual progress report to 11/04/2016 (11 pages) |
8 July 2016 | Insolvency:liquidators annual progress report to 11/04/2016 (11 pages) |
8 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/04/2015 (12 pages) |
8 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/04/2015 (12 pages) |
17 July 2014 | Appointment of a liquidator (1 page) |
17 July 2014 | Appointment of a liquidator (1 page) |
17 July 2014 | Court order INSOLVENCY:Court order to remove liquidator (12 pages) |
17 July 2014 | Court order INSOLVENCY:Court order to remove liquidator (12 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Registered office address changed from 28 Hereford Road London W2 5AJ on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 28 Hereford Road London W2 5AJ on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 28 Hereford Road London W2 5AJ on 1 May 2013 (2 pages) |
26 April 2013 | Appointment of a liquidator (1 page) |
26 April 2013 | Appointment of a liquidator (1 page) |
19 April 2013 | Order of court to wind up (2 pages) |
19 April 2013 | Order of court to wind up (2 pages) |
7 November 2012 | Company name changed district & urban bootle LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed district & urban bootle LIMITED\certificate issued on 07/11/12
|
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Re section 519 (1 page) |
25 April 2012 | Re section 519 (1 page) |
18 July 2011 | Director's details changed for Mr David Lionel Graham on 14 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Ezra Sawdaye on 14 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr David Lionel Graham on 14 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Ezra Sawdaye on 14 July 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Director's details changed for Mr David Lionel Graham on 14 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Richard Anthony Graham on 14 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Richard Anthony Graham on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Lionel Graham on 14 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
28 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
16 October 2004 | Particulars of property mortgage/charge (3 pages) |
16 October 2004 | Particulars of property mortgage/charge (3 pages) |
14 July 2004 | Incorporation (18 pages) |
14 July 2004 | Incorporation (18 pages) |