London
E16 2ST
Secretary Name | Mr Marc Richard Warde |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lowestoft Mews London E16 2ST |
Director Name | Paul Leech |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lowestoft Mews London E16 2ST |
Director Name | Mr Jonathan Mitchell Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 25 Ashford Road South Woodford London E18 1JZ |
Director Name | Jonathan Doughty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | The Barn 11 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Ms Kathleen Joyce Symonds |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Abbey View Road St Albans Hertfordshire AL3 4QL |
Registered Address | 60/62 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£686,859 |
Cash | £21,114 |
Current Liabilities | £1,133,593 |
Latest Accounts | 28 August 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
Next Return Due | 8 March 2017 (overdue) |
---|
14 December 2015 | Satisfaction of charge 2 in full (1 page) |
---|---|
14 December 2015 | Satisfaction of charge 2 in full (1 page) |
17 January 2014 | Restoration by order of the court (7 pages) |
17 January 2014 | Restoration by order of the court (7 pages) |
28 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (8 pages) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 17 May 2013 (8 pages) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (8 pages) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (9 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (9 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (9 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (9 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Statement of affairs with form 4.19 (9 pages) |
14 April 2011 | Statement of affairs with form 4.19 (9 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages) |
17 January 2011 | Notice of completion of voluntary arrangement (10 pages) |
17 January 2011 | Notice of completion of voluntary arrangement (10 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 August 2009 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 August 2009 (7 pages) |
3 December 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 October 2009 | Termination of appointment of Jonathan Doughty as a director (1 page) |
8 October 2009 | Termination of appointment of Jonathan Doughty as a director (1 page) |
1 October 2009 | Appointment terminated director jonathan davies (1 page) |
1 October 2009 | Appointment terminated director kathleen symonds (1 page) |
1 October 2009 | Appointment terminated director kathleen symonds (1 page) |
1 October 2009 | Appointment terminated director jonathan davies (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 35 paul street london EC2A 4UQ (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 35 paul street london EC2A 4UQ (1 page) |
29 August 2009 | Director appointed kathleen symonds (2 pages) |
29 August 2009 | Director appointed kathleen symonds (2 pages) |
29 August 2009 | Resolutions
|
29 August 2009 | Resolutions
|
1 April 2009 | Total exemption small company accounts made up to 28 August 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 August 2008 (8 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 August 2008 | Director appointed jonathan doughty (2 pages) |
12 August 2008 | Director appointed jonathan doughty (2 pages) |
23 July 2008 | S-div (1 page) |
23 July 2008 | Nc inc already adjusted 09/07/08 (2 pages) |
23 July 2008 | Ad 14/07/08-14/07/08\gbp si [email protected]=500\gbp ic 1000/1500\ (4 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | S-div (1 page) |
23 July 2008 | Ad 14/07/08-14/07/08\gbp si [email protected]=500\gbp ic 1000/1500\ (4 pages) |
23 July 2008 | Nc inc already adjusted 09/07/08 (2 pages) |
23 July 2008 | Resolutions
|
7 May 2008 | Director and secretary's change of particulars / marc warde / 22/02/2008 (2 pages) |
7 May 2008 | Director and secretary's change of particulars / marc warde / 22/02/2008 (2 pages) |
7 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 March 2008 | Prev ext from 28/02/2008 to 28/08/2008 (1 page) |
17 March 2008 | Prev ext from 28/02/2008 to 28/08/2008 (1 page) |
16 March 2008 | Director appointed mr jonathan mitchell davies (1 page) |
16 March 2008 | Director appointed mr jonathan mitchell davies (1 page) |
16 March 2008 | Appointment terminated director paul leech (1 page) |
16 March 2008 | Appointment terminated director paul leech (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19A goodge street london W1T 2PH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19A goodge street london W1T 2PH (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 32 van gogh court amsterdam road london E14 3UY (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 32 van gogh court amsterdam road london E14 3UY (1 page) |
22 February 2005 | Incorporation (13 pages) |
22 February 2005 | Incorporation (13 pages) |