High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £641,745 |
Gross Profit | £537,825 |
Net Worth | -£4,603,186 |
Cash | £10,886 |
Current Liabilities | £14,571,591 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Administrator's progress report (18 pages) |
15 October 2018 | Notice of move from Administration to Dissolution (20 pages) |
28 September 2018 | Administrator's progress report (19 pages) |
26 March 2018 | Administrator's progress report (19 pages) |
27 October 2017 | Notice of extension of period of Administration (5 pages) |
27 October 2017 | Notice of extension of period of Administration (5 pages) |
20 September 2017 | Administrator's progress report (14 pages) |
20 September 2017 | Administrator's progress report (14 pages) |
12 September 2017 | Notice of order removing administrator from office (9 pages) |
12 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
12 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
12 September 2017 | Notice of order removing administrator from office (9 pages) |
28 March 2017 | Administrator's progress report to 20 February 2017 (11 pages) |
28 March 2017 | Administrator's progress report to 20 February 2017 (11 pages) |
28 September 2016 | Administrator's progress report to 20 August 2016 (9 pages) |
28 September 2016 | Administrator's progress report to 20 August 2016 (9 pages) |
1 April 2016 | Administrator's progress report to 20 February 2016 (10 pages) |
1 April 2016 | Administrator's progress report to 20 February 2016 (10 pages) |
22 January 2016 | Administrator's progress report to 20 August 2015 (11 pages) |
22 January 2016 | Administrator's progress report to 20 August 2015 (11 pages) |
21 October 2015 | Notice of extension of period of Administration (1 page) |
21 October 2015 | Notice of extension of period of Administration (1 page) |
11 March 2015 | Administrator's progress report to 20 February 2015 (12 pages) |
11 March 2015 | Administrator's progress report to 20 February 2015 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
5 April 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
5 April 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
14 January 2014 | (1 page) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
26 September 2013 | Administrator's progress report to 20 August 2013 (12 pages) |
26 September 2013 | Administrator's progress report to 20 August 2013 (12 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London London EC1M 3AP on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London London EC1M 3AP on 22 August 2013 (2 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
19 March 2013 | Administrator's progress report to 20 February 2013 (13 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
19 March 2013 | Administrator's progress report to 20 February 2013 (13 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (14 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (14 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (14 pages) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
8 June 2012 | Statement of administrator's proposal (65 pages) |
8 June 2012 | Statement of administrator's proposal (65 pages) |
21 May 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
21 May 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
20 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 20 April 2012 (2 pages) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of appointment of receiver or manager (3 pages) |
19 April 2012 | Notice of appointment of receiver or manager (3 pages) |
12 April 2012 | Appointment of an administrator (1 page) |
12 April 2012 | Appointment of an administrator (19 pages) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2005 | Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2005 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 December 2005 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Secretary resigned (1 page) |