Redbourn
St Albans
Hertfordshire
AL3 7EU
Secretary Name | Petra Mrazek |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 April 2016) |
Role | Financial Controller |
Correspondence Address | 253 Bromyard House Bromyard Avenue London W3 7BN |
Director Name | Mr Richard Morgan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Julian Michael Morris Ozanne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 108 Godolphin Road London W12 8JW |
Secretary Name | Niall Francis Devins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Flat 5 7 Linden Gardens London W2 4HA |
Director Name | Mr Nicholas Martin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Fernlea Great Bookham Surrey KT23 3NN |
Director Name | MTC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | MTC Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 81 Piccadilly Mayfair London W1j |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
10 July 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 3 November 2014 (19 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (22 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (17 pages) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
5 October 2011 | Statement of administrator's proposal (64 pages) |
5 October 2011 | Statement of administrator's proposal (64 pages) |
27 September 2011 | Statement of affairs with form 2.14B (8 pages) |
27 September 2011 | Statement of affairs with form 2.14B (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 August 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
18 March 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated director julian ozanne (1 page) |
2 December 2008 | Appointment terminated director julian ozanne (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Director appointed mr richard morgan (1 page) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 March 2008 | Director appointed mr richard morgan (1 page) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
29 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
29 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
26 June 2006 | Return made up to 23/02/06; full list of members
|
26 June 2006 | Return made up to 23/02/06; full list of members
|
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB (1 page) |
14 July 2005 | Company name changed bagila 1 LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed bagila 1 LIMITED\certificate issued on 14/07/05 (2 pages) |
23 February 2005 | Incorporation (13 pages) |
23 February 2005 | Incorporation (13 pages) |