122 St Katherines Way
London
E1W 1UJ
Director Name | Jason Craig Bates |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Room 505, The Beaux Arts Building 10-18 Manor Gardens, Islington London N7 6JS |
Secretary Name | Jason Craig Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 505, The Beaux Arts Building 10-18 Manor Gardens, Islington London N7 6JS |
Registered Address | One Great Cumberland Place Marble London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Philip Neil Greenwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,110 |
Cash | £2,896 |
Current Liabilities | £47,817 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (10 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (10 pages) |
9 March 2012 | Appointment of a voluntary liquidator (1 page) |
9 March 2012 | Statement of affairs with form 4.19 (5 pages) |
9 March 2012 | Resolutions
|
2 February 2012 | Registered office address changed from Flat B, Riviera Court 122 St Katherines Way London E1W 1UJ on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Flat B, Riviera Court 122 St Katherines Way London E1W 1UJ on 2 February 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 December 2008 | Appointment terminated director and secretary jason bates (1 page) |
31 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
27 February 2006 | Incorporation (15 pages) |