Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary Name | Mr Andrew Bruce Wigmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2005(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Chevening Road London NW6 6DT |
Director Name | Dr Anthony Burns-Howell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bailey Close Maidenhead Berkshire SL6 7YN |
Secretary Name | James Burns-Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bailey Close Maidenhead Berkshire SL6 7YN |
Director Name | Mr Andrew Bruce Wigmore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(7 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kensington Park Mews London W11 2EY |
Director Name | Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 3 Egliston Lawns 13 Egliston Road Putney London SW15 1AL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 2010 |
---|---|
Net Worth | -£135,116 |
Cash | £3,223 |
Current Liabilities | £140,969 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Notice of final account prior to dissolution (20 pages) |
11 January 2018 | Notice of final account prior to dissolution (20 pages) |
10 March 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/01/2017 (16 pages) |
10 March 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/01/2017 (16 pages) |
11 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/01/2016 (15 pages) |
11 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/01/2016 (15 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Velacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Velacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
18 February 2014 | Insolvency:progress report (12 pages) |
18 February 2014 | Insolvency:progress report (12 pages) |
25 March 2013 | Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 25 March 2013 (2 pages) |
18 March 2013 | Appointment of a liquidator (1 page) |
18 March 2013 | Appointment of a liquidator (1 page) |
12 December 2012 | Order of court to wind up (2 pages) |
12 December 2012 | Order of court to wind up (2 pages) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
29 September 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
28 September 2011 | Secretary's details changed for Andrew Bruce Wigmore on 17 September 2010 (2 pages) |
28 September 2011 | Secretary's details changed for Andrew Bruce Wigmore on 17 September 2010 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 16 September 2010 no member list (3 pages) |
26 October 2010 | Annual return made up to 16 September 2010 no member list (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 July 2010 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 25 July 2010 (1 page) |
25 July 2010 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 25 July 2010 (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Annual return made up to 16 September 2009 no member list (2 pages) |
14 January 2010 | Annual return made up to 16 September 2009 no member list (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 54 weald lane harrow weald middlesex HA3 5EX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 54 weald lane harrow weald middlesex HA3 5EX (1 page) |
15 May 2009 | Appointment terminated director simon goldhill (1 page) |
15 May 2009 | Appointment terminated director simon goldhill (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 69 wigmore street london W1U 1PZ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 69 wigmore street london W1U 1PZ (1 page) |
7 January 2009 | Annual return made up to 16/09/08 (2 pages) |
7 January 2009 | Annual return made up to 16/09/08 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 March 2008 | Director appointed simon robert goldhill (2 pages) |
20 March 2008 | Director appointed simon robert goldhill (2 pages) |
20 November 2007 | Annual return made up to 16/09/07 (2 pages) |
20 November 2007 | Annual return made up to 16/09/07 (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 October 2006 | Annual return made up to 16/09/06 (2 pages) |
25 October 2006 | Annual return made up to 16/09/06 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
12 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 March 2006 | Annual return made up to 16/09/05 (2 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Annual return made up to 16/09/05 (2 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 22 bailey close maidenhead berkshire SL6 7YN (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 22 bailey close maidenhead berkshire SL6 7YN (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
16 September 2004 | Incorporation (14 pages) |
16 September 2004 | Incorporation (14 pages) |