High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Russell John Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 123 Church Road Gateshead Tyne And Wear NE9 5XE |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Easter Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,631,763 |
Current Liabilities | £5,428,638 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Administrator's progress report to 20 February 2015 (13 pages) |
19 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
19 March 2015 | Administrator's progress report to 20 February 2015 (13 pages) |
19 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
19 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
20 March 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
20 March 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
14 January 2014 | (1 page) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
26 September 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
26 September 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 4AP on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 4AP on 22 August 2013 (2 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
19 March 2013 | Administrator's progress report to 20 February 2013 (12 pages) |
19 March 2013 | Administrator's progress report to 20 February 2013 (12 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
7 June 2012 | Statement of administrator's proposal (65 pages) |
7 June 2012 | Statement of administrator's proposal (65 pages) |
17 May 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
17 May 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of appointment of receiver or manager (2 pages) |
19 April 2012 | Notice of appointment of receiver or manager (2 pages) |
18 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages) |
12 April 2012 | Appointment of an administrator (1 page) |
12 April 2012 | Appointment of an administrator (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Russell John Taylor on 22 July 2009 (1 page) |
5 November 2009 | Director's details changed for Russell John Taylor on 22 July 2009 (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members
|
26 October 2005 | Return made up to 12/10/05; full list of members
|
29 March 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |