Stevenage
Hertfordshire
SG2 9RX
Director Name | Daniel John McGoldrick |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Graphics Designer |
Correspondence Address | 42 Meadhurst Road Leicester Leicestershire LE3 6FQ |
Secretary Name | Christian James McGoldrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Shearwater Close Stevenage Hertfordshire SG2 9RX |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,873 |
Cash | £8,624 |
Current Liabilities | £115,334 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from richmond house, walkern road stevenage herts SG1 3QP (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from richmond house, walkern road stevenage herts SG1 3QP (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Incorporation (15 pages) |
23 March 2006 | Incorporation (15 pages) |