Greenock
Renfrewshire
PA16 7TR
Scotland
Secretary Name | Mr Paul Anthony Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Frances Road Windsor Berkshire SL4 3AQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at 1 | Paul Anthony Summers 50.00% Ordinary |
---|---|
51 at 1 | Steven Hawthorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,460 |
Current Liabilities | £223,033 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2011 | Notice of move from Administration to Dissolution (7 pages) |
27 April 2011 | Notice of move from Administration to Dissolution on 12 April 2011 (7 pages) |
22 November 2010 | Termination of appointment of a director (2 pages) |
22 November 2010 | Termination of appointment of a director (2 pages) |
23 August 2010 | Result of meeting of creditors (10 pages) |
23 August 2010 | Result of meeting of creditors (10 pages) |
29 July 2010 | Statement of administrator's proposal (10 pages) |
29 July 2010 | Statement of administrator's proposal (10 pages) |
21 July 2010 | Statement of affairs with form 2.14B (7 pages) |
21 July 2010 | Statement of affairs with form 2.14B (7 pages) |
25 June 2010 | Registered office address changed from , Chandler House, 7 Ferry Road Office Park, Preston, Lancashire, PR2 2YH on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , Sherlock House 73 Baker Street, London, W1U 6RD on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , Chandler House, 7 Ferry Road Office Park, Preston, Lancashire, PR2 2YH on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , Sherlock House 73 Baker Street, London, W1U 6rd on 25 June 2010 (2 pages) |
15 June 2010 | Appointment of an administrator (1 page) |
15 June 2010 | Appointment of an administrator (1 page) |
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) |
25 January 2010 | Director's details changed for Mr Steven Hawthorn on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Mr Steven Hawthorn on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
15 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
15 October 2008 | Director's Change of Particulars / steven hawthorn / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 127; Street was: 70 union street, now: newark street; Post Code was: PA16 8BL, now: PA16 7TR; Country was: , now: united kingdom (2 pages) |
15 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / steven hawthorn / 01/01/2008 (2 pages) |
6 October 2008 | Ad 18/09/08 gbp si 2@1=2 gbp ic 4/6 (2 pages) |
6 October 2008 | Ad 18/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Ad 28/04/06--------- £ si 96@1 (2 pages) |
29 August 2007 | Ad 28/04/06--------- £ si 96@1 (2 pages) |
26 June 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 June 2007 | Return made up to 23/01/07; full list of members (6 pages) |
20 June 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 2007 | Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: suite 10, the old convent beeches green, stroud, glos GL5 4AD (1 page) |
27 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
27 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: suite 10, the old convent beeches green, stroud, glos GL5 4AD (1 page) |
29 January 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 9, perseverance works, kingsland road, london, E2 8DD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 9, perseverance works, kingsland road, london, E2 8DD (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
23 January 2006 | Incorporation (12 pages) |
23 January 2006 | Incorporation (12 pages) |