London
EC4V 6BJ
Secretary Name | Ian Geoffrey Hibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 April 2015) |
Role | Manager |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bridge Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Cuxton Marina Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,445 |
Cash | £6,620 |
Current Liabilities | £17,779 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 February 2014 | Resolutions
|
13 February 2014 | Registered office address changed from 14 14 Hackwood Robertsbridge East Sussex TN32 5ER England on 13 February 2014 (2 pages) |
12 February 2014 | Statement of affairs with form 4.19 (6 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 September 2013 (1 page) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
4 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Alan David Stonehouse on 28 February 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Ian Geoffrey Hibberd on 28 February 2011 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Return made up to 28/02/08; no change of members (6 pages) |
6 February 2008 | Return made up to 28/02/07; no change of members
|
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
16 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 June 2005 | Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (20 pages) |