London
EC2V 7QF
Director Name | Mr Christopher William Stutter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Mr Andrew Russell Thomas |
---|---|
Status | Closed |
Appointed | 01 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Andrew Ian Parsons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Production Director |
Correspondence Address | 14 Hartdames Shenley Brook End Milton Keynes Buckinghamshire MK5 7HP |
Secretary Name | Mr Michael James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 3 Barrow Mews West Mersea Colchester Essex CO5 8GN |
Director Name | Mr Michael James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2009) |
Role | Commercial Director |
Correspondence Address | 3 Barrow Mews West Mersea Colchester Essex CO5 8GN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
500 at £1 | Christopher William Stutter 50.00% Ordinary |
---|---|
500 at £1 | Simon Edward Jamieson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,623,102 |
Gross Profit | £643,347 |
Net Worth | -£56,449 |
Cash | £147,646 |
Current Liabilities | £1,340,543 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 September 2013 | Notice of move from Administration to Dissolution on 30 August 2013 (19 pages) |
3 September 2013 | Notice of move from Administration to Dissolution (19 pages) |
26 March 2013 | Administrator's progress report to 28 February 2013 (24 pages) |
26 March 2013 | Administrator's progress report to 28 February 2013 (24 pages) |
1 November 2012 | Notice of deemed approval of proposals (1 page) |
1 November 2012 | Notice of deemed approval of proposals (1 page) |
18 October 2012 | Statement of affairs with form 2.14B (6 pages) |
18 October 2012 | Statement of affairs with form 2.14B (6 pages) |
17 October 2012 | Statement of administrator's proposal (27 pages) |
17 October 2012 | Statement of administrator's proposal (27 pages) |
7 September 2012 | Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages) |
5 September 2012 | Appointment of an administrator (1 page) |
5 September 2012 | Appointment of an administrator (1 page) |
10 July 2012 | Resignation of auditor (1 page) |
10 July 2012 | Resignation of auditor (1 page) |
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
1 March 2011 | Full accounts made up to 31 March 2010 (24 pages) |
1 March 2011 | Full accounts made up to 31 March 2010 (24 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Simon Edward Jamieson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Simon Edward Jamieson on 15 March 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Andrew Russell Thomas on 13 January 2010 (1 page) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Andrew Russell Thomas on 13 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Christopher William Stutter on 13 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Simon Edward Jamieson on 13 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Christopher William Stutter on 13 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Simon Edward Jamieson on 13 January 2010 (2 pages) |
28 May 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
28 May 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
27 May 2009 | Appointment terminated director michael west (1 page) |
27 May 2009 | Appointment Terminated Director michael west (1 page) |
31 March 2009 | Director's Change of Particulars / simon jamieson / 31/03/2009 / HouseName/Number was: cannons, now: manwood house; Street was: hatfield broad oak, now: sparrows lane, manwood green; Area was: , now: matching green; Post Town was: bishop's stortford, now: harlow; Region was: hertfordshire, now: essex; Post Code was: CM22 7LA, now: CM17 0RP (1 page) |
31 March 2009 | Director's change of particulars / simon jamieson / 31/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / christopher stutter / 01/01/2009 (1 page) |
10 March 2009 | Director's Change of Particulars / christopher stutter / 01/01/2009 / HouseName/Number was: 116, now: 99; Street was: valley road, now: pinecroft road; Post Code was: IP1 4PA, now: IP1 6BN (1 page) |
26 January 2009 | Director's change of particulars / simon jamieson / 20/09/2008 (2 pages) |
26 January 2009 | Director's Change of Particulars / simon jamieson / 20/09/2008 / HouseName/Number was: 18, now: cannons; Street was: cannons, now: hatfield broad oak; Area was: hatfield broad oak, now: (2 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Director's Change of Particulars / simon jamieson / 20/09/2008 / HouseName/Number was: , now: 18; Street was: 18 west street, now: cannons; Area was: coggeshall, now: hatfield broad oak; Post Town was: colchester, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CO6 1NW, now: CM22 7LA; Country was: , now: united kingdom (1 page) |
13 January 2009 | Director's change of particulars / simon jamieson / 20/09/2008 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 April 2008 | Director appointed mr michael james west (1 page) |
2 April 2008 | Director appointed mr michael james west (1 page) |
1 April 2008 | Secretary appointed mr andrew russell thomas (1 page) |
1 April 2008 | Secretary appointed mr andrew russell thomas (1 page) |
1 April 2008 | Appointment terminated secretary michael west (1 page) |
1 April 2008 | Appointment Terminated Secretary michael west (1 page) |
26 March 2008 | Director's Change of Particulars / christopher stutter / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 116; Street was: 266 tuddenham road, now: valley road; Region was: , now: suffolk; Post Code was: IP4 3BH, now: IP1 4PA; Country was: , now: united kingdom (2 pages) |
26 March 2008 | Director's change of particulars / christopher stutter / 01/03/2008 (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
17 February 2006 | Particulars of mortgage/charge (6 pages) |
17 February 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Ad 12/01/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 12/01/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |