London
EC3M 1EB
Secretary Name | Justine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Henley Crescent Westcliff-On-Sea Essex SS0 0NT |
Registered Address | Marsh Hammond Ltd 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 |
Year | 2013 |
---|---|
Net Worth | £798,709 |
Cash | £1,029,637 |
Current Liabilities | £233,386 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 14 April 2016 (11 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (11 pages) |
14 May 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Registered office address changed from . Church Lane Caldwell Swadlincote Derbyshire DE12 6RT to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 30 April 2015 (2 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Registered office address changed from Curzon Street Business Centre Curzon Street Burton-on-Trent Staffordshire DE14 2DH United Kingdom on 16 July 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 10 May 2011 (1 page) |
30 March 2011 | Termination of appointment of Justine Bailey as a secretary (2 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Dominic John Littlewood on 18 January 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / dominic littlewood / 02/08/2007 (1 page) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
24 June 2005 | Incorporation (16 pages) |