London
SW3 3NT
Secretary Name | John Richard Hawksley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Beach Road Mundesley Norfolk NR11 8BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,184,484 |
Gross Profit | £749,310 |
Net Worth | -£42,433 |
Current Liabilities | £1,382,790 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
13 July 2010 | Notice of move from Administration to Dissolution on 8 July 2010 (12 pages) |
13 July 2010 | Notice of move from Administration to Dissolution (12 pages) |
23 April 2010 | Notice of extension of period of Administration (1 page) |
23 April 2010 | Notice of extension of period of Administration (1 page) |
22 October 2009 | Notice of extension of period of Administration (1 page) |
22 October 2009 | Notice of extension of period of Administration (1 page) |
20 May 2009 | Administrator's progress report to 16 April 2009 (20 pages) |
20 May 2009 | Administrator's progress report to 16 April 2009 (20 pages) |
10 March 2009 | Statement of affairs with form 2.14B (9 pages) |
10 March 2009 | Statement of affairs with form 2.14B (9 pages) |
24 December 2008 | Statement of administrator's proposal (14 pages) |
24 December 2008 | Statement of administrator's proposal (14 pages) |
18 December 2008 | Statement of administrator's proposal (8 pages) |
18 December 2008 | Statement of administrator's proposal (8 pages) |
30 October 2008 | Appointment of an administrator (1 page) |
30 October 2008 | Appointment of an administrator (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 1 malcolm drive surbiton surrey KT6 6QS (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 1 malcolm drive surbiton surrey KT6 6QS (1 page) |
25 October 2008 | Company name changed tom aikens LIMITED\certificate issued on 27/10/08 (2 pages) |
25 October 2008 | Company name changed tom aikens LIMITED\certificate issued on 27/10/08 (2 pages) |
19 June 2008 | Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (4 pages) |
19 June 2008 | Particulars of an issue of secured debentures in a series / charge no: 3 (1 page) |
19 June 2008 | Particulars of an issue of secured debentures in a series / charge no: 3 (1 page) |
19 June 2008 | Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
6 February 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Ad 21/12/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
3 February 2006 | Ad 21/12/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2005 | Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (18 pages) |
14 September 2005 | Incorporation (18 pages) |