London
SW12 9RT
Director Name | Gordon William McCombe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 years (closed 15 June 2017) |
Role | Company Director |
Correspondence Address | 169 Park Road London N8 8JJ |
Secretary Name | Gordon William McCombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 years (closed 15 June 2017) |
Role | Company Director |
Correspondence Address | 169 Park Road London N8 8JJ |
Secretary Name | Guy Francis Hemphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 8a Ifield Road London SW10 9AA |
Director Name | Guy Francis Hemphill |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2006) |
Role | Sales Director |
Correspondence Address | 8a Ifield Road London SW10 9AA |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (5 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (14 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 31 May 2016 (5 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Resignation of a liquidator (1 page) |
18 December 2015 | Liquidators' statement of receipts and payments to 30 November 2015 (5 pages) |
18 December 2015 | Liquidators statement of receipts and payments to 30 November 2015 (5 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 31 May 2015 (5 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 31 May 2015 (5 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 30 November 2014 (6 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 30 November 2014 (6 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (8 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 31 May 2014 (8 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (23 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (23 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (23 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 31 May 2013 (23 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
12 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
20 February 2012 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 20 February 2012 (2 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (2 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (9 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (9 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (9 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (9 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (18 pages) |
30 June 2010 | Liquidators statement of receipts and payments to 31 May 2010 (18 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
15 June 2009 | Liquidators statement of receipts and payments to 31 May 2009 (6 pages) |
15 June 2009 | Liquidators' statement of receipts and payments to 31 May 2009 (6 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (6 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (6 pages) |
9 June 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
31 December 2007 | Liquidators statement of receipts and payments (6 pages) |
12 January 2007 | Statement of affairs (25 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: smith & williamson prospect house 2 athenaeum road london N20 9YU (1 page) |
15 December 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Appointment of a voluntary liquidator (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 3RD floor 63 lincoln's inn fields london WC2A 3HN (1 page) |
11 August 2006 | Resolutions
|
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 03/11/05; full list of members (8 pages) |
6 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 3RD floor, 9/15 neal street covent garden london WC2H 9PW (1 page) |
15 June 2005 | Ad 27/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
3 November 2004 | Incorporation (19 pages) |