Knockin
Oswestry
Salop
SY10 8HH
Wales
Secretary Name | Tracey Jayne Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Church View Knockin Oswestry Salop SY10 8HH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 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 | 2009 |
---|---|
Net Worth | £50,940 |
Current Liabilities | £128,773 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2019 | Notice of final account prior to dissolution (15 pages) |
23 May 2018 | Progress report in a winding up by the court (15 pages) |
29 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages) |
29 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages) |
6 April 2016 | Insolvency:liquidators annual progress report to 14/03/2016 (11 pages) |
6 April 2016 | Insolvency:liquidators annual progress report to 14/03/2016 (11 pages) |
2 April 2015 | INSOLVENCY:re progress report 15/03/2014-14/03/2015 (9 pages) |
2 April 2015 | INSOLVENCY:re progress report 15/03/2014-14/03/2015 (9 pages) |
22 April 2014 | Insolvency:progress report (8 pages) |
22 April 2014 | Insolvency:progress report (8 pages) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
25 May 2013 | Insolvency:annual progress report - brought down date 14TH march 2013 (12 pages) |
25 May 2013 | Insolvency:annual progress report - brought down date 14TH march 2013 (12 pages) |
17 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages) |
12 July 2012 | Appointment of a liquidator (1 page) |
12 July 2012 | Appointment of a liquidator (1 page) |
12 July 2012 | Court order insolvency:re court order release of liq (14 pages) |
12 July 2012 | Court order insolvency:re court order release of liq (14 pages) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
27 January 2012 | Court order insolvency:replacement of liq (5 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
27 January 2012 | Court order insolvency:replacement of liq (5 pages) |
18 May 2011 | Appointment of a liquidator (1 page) |
18 May 2011 | Appointment of a liquidator (1 page) |
13 May 2011 | Registered office address changed from 5 Church View Knockin Oswestry Shropshire SY10 8HH on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 5 Church View Knockin Oswestry Shropshire SY10 8HH on 13 May 2011 (1 page) |
12 May 2011 | Order of court to wind up (1 page) |
12 May 2011 | Order of court to wind up (1 page) |
16 March 2011 | Order of court to wind up (2 pages) |
16 March 2011 | Order of court to wind up (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Notice of completion of voluntary arrangement (3 pages) |
21 September 2010 | Notice of completion of voluntary arrangement (3 pages) |
1 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
1 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
4 December 2009 | Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Ad 15/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 October 2004 | Ad 15/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Incorporation (12 pages) |
15 October 2004 | Incorporation (12 pages) |