Leicester Forest East
Leicester
LE3 3NU
Secretary Name | Mrs Lisa Jayne Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Derby Close Broughton Astley Leicester LE9 6NF |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £95,272 |
Cash | £647 |
Current Liabilities | £1,765,739 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 June 2011 | Notice of move from Administration to Dissolution (19 pages) |
14 June 2011 | Notice of move from Administration to Dissolution on 8 June 2011 (19 pages) |
25 January 2011 | Administrator's progress report to 23 December 2010 (15 pages) |
25 January 2011 | Administrator's progress report to 23 December 2010 (15 pages) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
24 August 2010 | Statement of affairs with form 2.14B (8 pages) |
24 August 2010 | Statement of affairs with form 2.14B (8 pages) |
12 August 2010 | Statement of administrator's proposal (30 pages) |
12 August 2010 | Statement of administrator's proposal (30 pages) |
30 June 2010 | Appointment of an administrator (1 page) |
30 June 2010 | Appointment of an administrator (1 page) |
29 June 2010 | Registered office address changed from Riverside Court Wharf Way Glen Parva Leicester LE2 9TF on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Riverside Court Wharf Way Glen Parva Leicester LE2 9TF on 29 June 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
15 October 2009 | Registered office address changed from Richmond House Whiteacres Whetstone Leicester LE8 6BB United Kingdom on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Richmond House Whiteacres Whetstone Leicester LE8 6BB United Kingdom on 15 October 2009 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from unit a & b riverside court wharf way, glen parva leicester LE2 9TF (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from unit a & b riverside court wharf way, glen parva leicester LE2 9TF (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2008 | Company name changed richmonds direct LIMITED\certificate issued on 22/05/08 (2 pages) |
21 May 2008 | Company name changed richmonds direct LIMITED\certificate issued on 22/05/08 (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
17 June 2007 | Accounts made up to 31 August 2006 (1 page) |
17 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
14 February 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
25 January 2006 | Incorporation (14 pages) |
25 January 2006 | Incorporation (14 pages) |