London
EC3M 1EB
Secretary Name | Mrs Carol Lesley Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodwood House 3 Barn Mead Watchhouse Road Chelmsford Essex CM2 8LS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Craig John Nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253 |
Current Liabilities | £49,838 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (12 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (12 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (12 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (9 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 17 January 2013 (9 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (9 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 17 January 2012 (9 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (9 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (9 pages) |
25 January 2011 | Statement of affairs with form 4.19 (5 pages) |
25 January 2011 | Registered office address changed from Carlton Hosue 101 New London Road Chelmsford Essex CM2 0PP on 25 January 2011 (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Registered office address changed from Carlton Hosue 101 New London Road Chelmsford Essex CM2 0PP on 25 January 2011 (2 pages) |
25 January 2011 | Statement of affairs with form 4.19 (5 pages) |
18 June 2010 | Director's details changed for Mr Craig John Nicholls on 22 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Craig John Nicholls on 22 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Termination of appointment of Carol Nicholls as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Carol Nicholls as a secretary (2 pages) |
22 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / craig nicholls / 24/03/2007 (1 page) |
26 June 2008 | Director's change of particulars / craig nicholls / 24/03/2007 (1 page) |
26 June 2008 | Secretary's change of particulars / carol nicholls / 24/03/2007 (1 page) |
26 June 2008 | Secretary's change of particulars / carol nicholls / 24/03/2007 (1 page) |
26 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 23/03/07; full list of members
|
16 May 2007 | Return made up to 23/03/07; full list of members
|
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members
|
11 May 2006 | Return made up to 23/03/06; full list of members
|
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (19 pages) |
23 March 2005 | Incorporation (19 pages) |