London
W1S 2ES
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Dr Andrew John Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Closed |
Appointed | 30 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 September 2015) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Phillip Yee Hong Cheng |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 279 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QT |
Secretary Name | Mr John David Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raylton Avenue Marton Middlesbrough Cleveland TS7 8EF |
Director Name | Mr John Wade |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 The Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH |
Secretary Name | Mr John Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 The Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4k at £1 | Its Testing Services (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300,039 |
Gross Profit | £207,645 |
Net Worth | £155,952 |
Cash | £184,007 |
Current Liabilities | £69,451 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 5 October 2014 (3 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 5 October 2014 (3 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 5 October 2014 (3 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 5 October 2014 (3 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 5 October 2013 (3 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 5 October 2013 (3 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 5 October 2013 (3 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 5 October 2013 (3 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block order transfer replace liq (24 pages) |
20 September 2013 | Court order insolvency:re oc block order transfer replace liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2012 | Liquidators' statement of receipts and payments to 5 October 2012 (5 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 5 October 2012 (5 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 5 October 2012 (5 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 5 October 2012 (5 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary (1 page) |
20 October 2011 | Registered office address changed from 25 Savile Row London W1S 2ES on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of a voluntary liquidator (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Declaration of solvency (4 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Registered office address changed from 25 Savile Row London W1S 2ES on 20 October 2011 (2 pages) |
20 October 2011 | Declaration of solvency (4 pages) |
20 October 2011 | Appointment of a voluntary liquidator (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
22 October 2010 | Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages) |
19 October 2010 | Appointment of Dr Andrew Swift as a director (2 pages) |
19 October 2010 | Appointment of Dr Andrew Swift as a director (2 pages) |
19 October 2010 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
19 October 2010 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
18 October 2010 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
18 October 2010 | Statement of company's objects (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Memorandum and Articles of Association (27 pages) |
18 October 2010 | Statement of company's objects (2 pages) |
18 October 2010 | Memorandum and Articles of Association (27 pages) |
12 October 2010 | Termination of appointment of John Wade as a director (2 pages) |
12 October 2010 | Appointment of Margaret Louise Mellor as a secretary (3 pages) |
12 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
12 October 2010 | Registered office address changed from 279 Eagle Park Marton in Cleveland Middlesbrough Cleveland TS8 9QT on 12 October 2010 (2 pages) |
12 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
12 October 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
12 October 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
12 October 2010 | Termination of appointment of John Wade as a director (2 pages) |
12 October 2010 | Registered office address changed from 279 Eagle Park Marton in Cleveland Middlesbrough Cleveland TS8 9QT on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Margaret Louise Mellor as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Phillip Cheng as a director (2 pages) |
12 October 2010 | Termination of appointment of Phillip Cheng as a director (2 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 11 May 2005
|
5 October 2010 | Statement of capital following an allotment of shares on 11 May 2005
|
27 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
27 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 May 2010 | Director's details changed for Mr John Wade on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Wade on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Phillip Yee Hong Cheng on 11 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Phillip Yee Hong Cheng on 11 May 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 11 raylton avenue marton middlesbrough TS7 8EF (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 11 raylton avenue marton middlesbrough TS7 8EF (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (18 pages) |
11 May 2005 | Incorporation (18 pages) |