London
W14 0JG
Secretary Name | James Ian Murray Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Tonge Lane Breedon On The Hill Derby Derbyshire DE73 1AJ |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1000 at £1 | Richard John Murray Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,552 |
Cash | £312,952 |
Current Liabilities | £2,700 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 21 May 2014 (7 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (7 pages) |
29 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (7 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Registered office address changed from 11 Kensington West, Blythe Road London W14 0JG on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from 11 Kensington West, Blythe Road London W14 0JG on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
17 April 2013 | Withdraw the company strike off application (2 pages) |
17 April 2013 | Withdraw the company strike off application (2 pages) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
22 November 2005 | Incorporation (8 pages) |
22 November 2005 | Incorporation (8 pages) |