Poole
Dorset
BH12 5ER
Director Name | Mr Lawrence Augusti |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Alvista Cliff Road, Livermead Torquay Devon TQ2 6RE |
Secretary Name | Mr Lawrence Augusti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Alvista Cliff Road, Livermead Torquay Devon TQ2 6RE |
Secretary Name | Jemma Honeybun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Herbert Avenue Poole Dorset BH12 4ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2006 |
---|---|
Turnover | £237,889 |
Gross Profit | £54,727 |
Net Worth | -£6,366 |
Cash | £12,636 |
Current Liabilities | £61,685 |
Latest Accounts | 31 August 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (5 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (5 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 15 June 2015 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 15 December 2014 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 15 June 2014 (5 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 15 June 2014 (5 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 15 June 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (5 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 15 June 2013 (5 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (5 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 15 December 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 15 June 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
10 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
26 January 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
26 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 15 December 2009 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
2 December 2009 | Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages) |
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Statement of affairs with form 4.19 (5 pages) |
28 December 2008 | Statement of affairs with form 4.19 (5 pages) |
28 December 2008 | Resolutions
|
17 December 2008 | Registered office changed on 17/12/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / james augusti / 28/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / james augusti / 28/07/2008 (1 page) |
17 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (17 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (17 pages) |