Dorchester Court
Herne Hill
London
SE24 9QY
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 January 2013) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Director Name | Mr Andrew Philip Holland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Briscoe Road Rainham Essex RM13 9QF |
Secretary Name | Patricia Ann Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Briscoe Road Rainham Essex RM13 9QF |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Gaynor Caroline Shine 50.00% Ordinary |
---|---|
50 at £1 | Malcolm John Planner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,591 |
Cash | £4,935 |
Current Liabilities | £153,817 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (17 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (17 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (17 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of affairs with form 4.19 (6 pages) |
7 March 2011 | Statement of affairs with form 4.19 (6 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Resolutions
|
18 February 2011 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 18 February 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Amended total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 August 2008 | Director appointed gaynor caroline shine (2 pages) |
18 August 2008 | Director appointed gaynor caroline shine (2 pages) |
11 August 2008 | Appointment terminated director andrew holland (1 page) |
11 August 2008 | Appointment terminated secretary patricia holland (1 page) |
11 August 2008 | Appointment Terminated Secretary patricia holland (1 page) |
11 August 2008 | Appointment Terminated Director andrew holland (1 page) |
7 August 2008 | Secretary appointed calder & co (registrars) LTD (2 pages) |
7 August 2008 | Secretary appointed calder & co (registrars) LTD (2 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Registered office changed on 21/11/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
21 November 2007 | Resolutions
|
5 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 murray street camden london NW1 9RE (1 page) |
14 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 murray street camden london NW1 9RE (1 page) |
14 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 September 2005 | Incorporation (17 pages) |
30 September 2005 | Incorporation (17 pages) |