Flat 22.08
17 Avenue De L'Annonciade
Monaco Mc 98000
Foreign
Secretary Name | Damien Paul Hancox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Residence De L'Annonciade Flat 22.08 17 Avenue De L'Annonciade Monaco Mc 98000 Foreign |
Director Name | Sachin Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Albury Drive Pinner Middlesex HA5 3RG |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £14,610,000 |
Gross Profit | £143,000 |
Net Worth | -£5,000 |
Cash | £101,000 |
Current Liabilities | £2,508,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Notice of final account prior to dissolution (15 pages) |
30 September 2021 | Progress report in a winding up by the court (13 pages) |
29 September 2020 | Progress report in a winding up by the court (12 pages) |
18 October 2019 | Progress report in a winding up by the court (13 pages) |
1 October 2018 | Progress report in a winding up by the court (11 pages) |
30 August 2017 | Progress report in a winding up by the court (13 pages) |
30 August 2017 | Progress report in a winding up by the court (13 pages) |
7 September 2016 | INSOLVENCY:annual progress report for period up to 24/07/2016 (8 pages) |
7 September 2016 | INSOLVENCY:annual progress report for period up to 24/07/2016 (8 pages) |
30 September 2015 | Registered office address changed from C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds LS1 4BN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 September 2015 | INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (8 pages) |
9 September 2015 | INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (8 pages) |
27 February 2015 | Insolvency:re progress report to 24/07/2014 (9 pages) |
27 February 2015 | Insolvency:re progress report to 24/07/2014 (9 pages) |
26 September 2013 | Insolvency:annual progress report (10 pages) |
26 September 2013 | Insolvency:annual progress report (10 pages) |
15 August 2012 | Registered office address changed from 6 Fulham Business Exchange Imperial Wharf London SW6 2TL on 15 August 2012 (2 pages) |
15 August 2012 | Appointment of a liquidator (1 page) |
15 August 2012 | Appointment of a liquidator (1 page) |
15 August 2012 | Registered office address changed from 6 Fulham Business Exchange Imperial Wharf London SW6 2TL on 15 August 2012 (2 pages) |
25 July 2012 | Order of court to wind up (2 pages) |
25 July 2012 | Order of court to wind up (2 pages) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Notice of completion of voluntary arrangement (7 pages) |
26 September 2011 | Notice of completion of voluntary arrangement (7 pages) |
16 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages) |
16 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages) |
16 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages) |
8 September 2010 | Director's details changed for Sachin Patel on 18 April 2006 (3 pages) |
8 September 2010 | Director's details changed for Sachin Patel on 18 April 2006 (3 pages) |
9 June 2010 | Termination of appointment of Sachin Patel as a director (1 page) |
9 June 2010 | Termination of appointment of Sachin Patel as a director (1 page) |
9 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 July 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
11 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
28 June 2006 | Auditor's resignation (1 page) |
28 June 2006 | Auditor's resignation (1 page) |
18 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 January 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 August 2005 | Return made up to 03/08/05; full list of members
|
3 August 2005 | Return made up to 03/08/05; full list of members
|
15 June 2005 | Registered office changed on 15/06/05 from: 26 - 28 hammersmith grove london W6 7BA (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 26 - 28 hammersmith grove london W6 7BA (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |