London
EC1M 6DR
Director Name | Jeffrey Critchley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 20 March 2008) |
Role | Waiter |
Correspondence Address | 20 William Channing House 61 Can Robert Street London E2 0BN |
Secretary Name | Jeffrey Critchley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 20 March 2008) |
Role | Waiter |
Correspondence Address | 20 William Channing House 61 Can Robert Street London E2 0BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Christoffer Hruskova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,936 |
Current Liabilities | £19,000 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 August 2013 | Registered office address changed from 169 Hemingford Road Hemingford Road London N1 1DA United Kingdom on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 169 Hemingford Road Hemingford Road London N1 1DA United Kingdom on 9 August 2013 (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Statement of affairs with form 4.19 (8 pages) |
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2012 | Registered office address changed from 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom on 16 December 2012 (1 page) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Director's details changed for Christoffer Hruskova on 5 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Director's details changed for Christoffer Hruskova on 5 March 2012 (2 pages) |
5 May 2011 | Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 September 2010 | Change of share class name or designation (2 pages) |
23 September 2010 | Resolutions
|
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2010 | Director's details changed for Christoffer Hruskova on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christoffer Hruskova on 7 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 34 Buckleigh Avenue London SW20 9JZ Uk on 15 April 2010 (1 page) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 35 grafton way london W1T 5DB (1 page) |
15 October 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 June 2008 | Appointment terminated director and secretary jeffrey critchley (1 page) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 September 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 169 hemingford road london N1 1DA (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 35 grafton way london W1T 5DB (1 page) |
8 June 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 76 wenlock court new north road london N1 7PL (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
7 March 2006 | Incorporation (13 pages) |