London
E17 7JX
Director Name | Mr Edwin Celestine Ignatius McGinn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 January 2018) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 11s Peabody Avenue Pimlico London SW1V 4AX |
Director Name | Edwin McGinn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 21 Groveside Court 4 Lombard Road London SW11 3RQ |
Director Name | Jacqueline Clarke |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 21 Groveside Court 4 Lombard Road London SW11 3RQ |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£93,943 |
Current Liabilities | £747,660 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
27 September 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (9 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (7 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (7 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2014 | Administrator's progress report to 6 February 2014 (12 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (12 pages) |
21 August 2013 | Administrator's progress report to 6 August 2013 (12 pages) |
21 August 2013 | Administrator's progress report to 6 August 2013 (12 pages) |
15 April 2013 | Result of meeting of creditors (31 pages) |
15 April 2013 | Notice of extension of period of Administration (1 page) |
25 March 2013 | Statement of administrator's proposal (31 pages) |
19 February 2013 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 19 February 2013 (2 pages) |
18 February 2013 | Appointment of an administrator (1 page) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / edwin mcginn / 01/12/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 September 2008 | Appointment terminated director jacqueline clarke (1 page) |
15 July 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2008 | Director appointed edwin mcginn (1 page) |
12 March 2008 | Director's change of particulars / jacqueline clarke / 26/10/2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
22 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 10 sheerness mews north woolwich london E16 2SR (1 page) |
20 January 2006 | Incorporation (30 pages) |