Company NameAngel Bindery Limited
Company StatusDissolved
Company Number05387589
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMaria Joyce Strang
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Norman Road
Tunbridge Wells
Kent
TN1 2RY
Director NameSteven Morgan Strang
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Norman Road
Tunbridge Wells
Kent
TN1 2RY
Secretary NameMaria Joyce Strang
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Norman Road
Tunbridge Wells
Kent
TN1 2RY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,549
Cash£43,253
Current Liabilities£81,104

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved following liquidation (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
7 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2010Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
19 May 2010Liquidators' statement of receipts and payments to 22 March 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 22 March 2010 (6 pages)
15 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages)
5 February 2010Liquidators statement of receipts and payments to 22 March 2008 (6 pages)
5 February 2010Liquidators' statement of receipts and payments to 22 March 2008 (6 pages)
23 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 22 March 2009 (6 pages)
2 June 2009Liquidators' statement of receipts and payments to 22 March 2009 (6 pages)
10 October 2008Liquidators statement of receipts and payments to 22 September 2008 (6 pages)
10 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (6 pages)
9 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: unit 13 tannery road tonbridge TN9 1RF (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit 13 tannery road tonbridge TN9 1RF (1 page)
2 April 2007Appointment of a voluntary liquidator (1 page)
2 April 2007Statement of affairs (8 pages)
2 April 2007Appointment of a voluntary liquidator (1 page)
2 April 2007Statement of affairs (8 pages)
2 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 08/03/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 08/03/06; full list of members (2 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)