Sheffield
South Yorkshire
S10 5FA
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Ciro William Cancello |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Laurel House 96b Tapton Crescent Road Sheffield Yorkshire S10 5DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rsm Tenon 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at 1 | Dms 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£713,967 |
Cash | £21,365 |
Current Liabilities | £5,275,933 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 June 2013 | Notice of move from Administration to Dissolution (11 pages) |
28 June 2013 | Notice of move from Administration to Dissolution on 20 June 2013 (11 pages) |
15 January 2013 | Administrator's progress report to 20 December 2012 (11 pages) |
15 January 2013 | Administrator's progress report to 20 December 2012 (11 pages) |
2 July 2012 | Administrator's progress report to 20 June 2012 (11 pages) |
2 July 2012 | Notice of extension of period of Administration (1 page) |
2 July 2012 | Administrator's progress report to 20 June 2012 (11 pages) |
2 July 2012 | Notice of extension of period of Administration (1 page) |
23 February 2012 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2012 (2 pages) |
12 January 2012 | Administrator's progress report to 20 December 2011 (9 pages) |
12 January 2012 | Administrator's progress report to 20 December 2011 (9 pages) |
28 December 2011 | Notice of extension of period of Administration (1 page) |
28 December 2011 | Notice of extension of period of Administration (1 page) |
6 July 2011 | Administrator's progress report to 20 June 2011 (9 pages) |
6 July 2011 | Administrator's progress report to 20 June 2011 (9 pages) |
1 March 2011 | Notice of deemed approval of proposals (1 page) |
1 March 2011 | Notice of deemed approval of proposals (1 page) |
16 February 2011 | Statement of administrator's proposal (10 pages) |
16 February 2011 | Statement of administrator's proposal (10 pages) |
14 January 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of an administrator (1 page) |
14 January 2011 | Appointment of an administrator (1 page) |
10 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
10 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
21 December 2010 | Termination of appointment of Ciro Cancello as a director (1 page) |
21 December 2010 | Termination of appointment of Ciro Cancello as a director (1 page) |
25 November 2010 | Previous accounting period extended from 27 February 2010 to 30 April 2010 (1 page) |
25 November 2010 | Previous accounting period extended from 27 February 2010 to 30 April 2010 (1 page) |
2 September 2010 | Notice of appointment of receiver or manager (3 pages) |
2 September 2010 | Notice of appointment of receiver or manager (3 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
25 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
2 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
2 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
2 February 2010 | Annual return made up to 22 March 2008 (4 pages) |
2 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
2 February 2010 | Annual return made up to 22 March 2008 (4 pages) |
2 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
2 February 2010 | Annual return made up to 22 March 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 22 March 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
7 January 2010 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
7 January 2010 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Director appointed ciro william cancello (2 pages) |
19 May 2009 | Director appointed ciro william cancello (2 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
18 April 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
26 June 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |