42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director Name | Mr Peter Howard Death |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 18 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Marguerite Landers |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2005(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2008) |
Role | Secretary |
Correspondence Address | 183 Frenches Road Redhill Surrey RH1 2HZ |
Secretary Name | Andrew Philip John Mariner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 78 Hollingbourne Crescent Tollgate Hill Crawley West Sussex RH11 9QJ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£153,895 |
Current Liabilities | £927,833 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (14 pages) |
31 October 2019 | Liquidators' statement of receipts and payments to 29 August 2019 (16 pages) |
9 November 2018 | Liquidators' statement of receipts and payments to 29 August 2018 (29 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (19 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (19 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 29 August 2016 (16 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 29 August 2016 (16 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 28 August 2015 (8 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
4 February 2015 | Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 29 August 2014 (9 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (9 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (9 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
2 October 2013 | Administrator's progress report to 30 August 2013 (15 pages) |
2 October 2013 | Administrator's progress report to 30 August 2013 (15 pages) |
30 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 April 2013 | Registered office address changed from Axiom Recovery Llp Suite 2 -1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Axiom Recovery Llp Suite 2 -1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
10 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
10 April 2013 | Insolvency:order of court appointing kevin hellard and stephen hunt as administrators of the company (18 pages) |
10 April 2013 | Insolvency:order of court appointing kevin hellard and stephen hunt as administrators of the company (18 pages) |
10 April 2013 | (1 page) |
10 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
24 January 2013 | Notice of vacation of office by administrator (5 pages) |
24 January 2013 | Notice of vacation of office by administrator (5 pages) |
13 December 2012 | Administrator's progress report to 13 November 2012 (15 pages) |
13 December 2012 | Administrator's progress report to 13 November 2012 (15 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Result of meeting of creditors (3 pages) |
9 July 2012 | Result of meeting of creditors (3 pages) |
7 June 2012 | Statement of administrator's proposal (34 pages) |
7 June 2012 | Statement of administrator's proposal (34 pages) |
21 May 2012 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of an administrator (1 page) |
18 May 2012 | Appointment of an administrator (1 page) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Director's details changed for Mr Peter Howard Death on 21 June 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Termination of appointment of Andrew Mariner as a secretary (1 page) |
9 October 2009 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 October 2009 (1 page) |
11 July 2009 | Return made up to 23/06/09; no change of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2009 | Director appointed peter howard death (1 page) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Secretary appointed andrew philip john mariner (1 page) |
28 April 2008 | Appointment terminated secretary marguerite landers (1 page) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: imperial building victoria road horley surrey RH6 7PZ (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
3 October 2005 | Company name changed mailwave LIMITED\certificate issued on 03/10/05 (2 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 16 st john street london EC1M 4NT (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Incorporation (14 pages) |