Broadbridge Heath
West Sussex
RH12 3PT
Secretary Name | John Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oak Barn Close Cranfield Bedford Bedfordshire MK43 0TW |
Director Name | John Batt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 1 Oak Barn Close Cranfield Bedford Bedfordshire MK43 0TW |
Director Name | Thomas Koss |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | The Malting Main Street Church Stowe Nothamptonshire NN7 5SG |
Registered Address | C/-Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at 1 | In'n'out Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,064 |
Current Liabilities | £3,509,927 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (19 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (19 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (19 pages) |
2 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 July 2012 (10 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (10 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (10 pages) |
8 September 2011 | Administrator's progress report to 19 July 2011 (14 pages) |
8 September 2011 | Administrator's progress report to 19 July 2011 (14 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (11 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (11 pages) |
29 October 2010 | Result of meeting of creditors (2 pages) |
29 October 2010 | Result of meeting of creditors (2 pages) |
21 October 2010 | Statement of affairs with form 2.14B (6 pages) |
21 October 2010 | Statement of affairs with form 2.14B (6 pages) |
12 October 2010 | Statement of administrator's proposal (26 pages) |
12 October 2010 | Statement of administrator's proposal (26 pages) |
24 August 2010 | Appointment of an administrator (1 page) |
24 August 2010 | Appointment of an administrator (1 page) |
24 August 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Thomas Koss as a director (2 pages) |
10 August 2010 | Termination of appointment of Thomas Koss as a director (2 pages) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2010 | Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
21 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
16 June 2009 | Director appointed john robert batt (2 pages) |
16 June 2009 | Director appointed thomas koss (2 pages) |
16 June 2009 | Director appointed john robert batt (2 pages) |
16 June 2009 | Director appointed thomas koss (2 pages) |
5 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
5 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
22 June 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 June 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: F1 haybarn house, 118 south street, dorking surrey RH4 2EU (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: F1 haybarn house, 118 south street, dorking surrey RH4 2EU (1 page) |
20 October 2005 | Incorporation (14 pages) |
20 October 2005 | Incorporation (14 pages) |