Marsh Wall
London
E14 9XQ
Director Name | Mrs Stacey Needham |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Linda Cooper |
---|---|
Status | Closed |
Appointed | 12 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 August 2014) |
Role | Company Director |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Dirk Mischendahl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Secretary Name | Phillipa Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Glenn Richard Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Flat 5 St Ann's Tower 214 Kirkstall Lane, Headingley Leeds West Yorkshire LS6 3DS |
Director Name | Mrs Stacey Needham |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Becketts Park Drive Headingley Leeds West Yorkshire LS6 3PJ |
Director Name | Linda Cooper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Penrith Crescent Colne Lancashire BB8 8JS |
Director Name | Richard Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Penrith Crescent Colne Lancashire BB8 8JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Glenn Richard Cooper 33.33% Ordinary |
---|---|
2 at £1 | Linda Cooper 33.33% Ordinary |
1 at £1 | Glenn Cooper 16.67% Ordinary |
1 at £1 | Stacey Needham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363,574 |
Cash | £4,986 |
Current Liabilities | £579,110 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
1 May 2014 | Notice of move from Administration to Dissolution (38 pages) |
19 November 2013 | Administrator's progress report to 31 October 2013 (39 pages) |
18 June 2013 | Notice of deemed approval of proposals (1 page) |
13 June 2013 | Statement of affairs with form 2.14B (17 pages) |
4 June 2013 | Statement of administrator's proposal (55 pages) |
13 May 2013 | Registered office address changed from Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG United Kingdom on 13 May 2013 (2 pages) |
9 May 2013 | Appointment of an administrator (1 page) |
10 April 2013 | Satisfaction of charge 3 in full (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Termination of appointment of Richard Cooper as a director (1 page) |
2 August 2012 | Termination of appointment of Linda Cooper as a director (1 page) |
13 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
15 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Appointment of Linda Cooper as a secretary (1 page) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Registered office address changed from Unit 5 Carlton Trading Estate Armley Leeds West Yorkshire LS12 2QG on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Unit 5 Carlton Trading Estate Armley Leeds West Yorkshire LS12 2QG on 8 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Phillipa Hale as a secretary (1 page) |
30 August 2011 | Termination of appointment of Dirk Mischendahl as a director (1 page) |
30 August 2011 | Appointment of Mrs Stacey Needham as a director (2 pages) |
30 August 2011 | Appointment of Mr Glenn Cooper as a director (2 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 October 2010 | Resolutions
|
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Linda Cooper on 11 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard Cooper on 11 April 2010 (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 January 2010 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 (1 page) |
19 November 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 May 2009 | Return made up to 11/04/08; full list of members; amend (8 pages) |
6 November 2008 | Director appointed richard cooper (2 pages) |
6 November 2008 | Appointment terminated director glenn cooper (1 page) |
6 November 2008 | Director appointed linda cooper (2 pages) |
6 November 2008 | Appointment terminated director stacey needham (1 page) |
12 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from logistik LIMITED carlton trading estate pickering street leeds west yorkshire LS12 2QG (1 page) |
3 March 2008 | Director appointed glenn cooper (2 pages) |
3 March 2008 | Director appointed stacey needham (2 pages) |
8 June 2007 | Return made up to 11/04/07; full list of members
|
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 April 2005 | New director appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (16 pages) |