Catford
London
SE6 2DG
Director Name | Mr Anthony Martin Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 August 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bowness Road Catford London SE6 2DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr William Walsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57c Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Mr William Walsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57c Ravensbourne Park Crescent Catford London SE6 4YG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £4,769 |
Cash | £42,393 |
Current Liabilities | £295,769 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Notice of final account prior to dissolution (1 page) |
4 May 2016 | Return of final meeting of creditors (1 page) |
4 May 2016 | INSOLVENCY:annual progress report for period up to closure. (20 pages) |
4 May 2016 | INSOLVENCY:annual progress report for period up to closure. (20 pages) |
4 May 2016 | Notice of final account prior to dissolution (1 page) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
27 March 2015 | INSOLVENCY:re progress report 24/01/2014-23/01/2015 (16 pages) |
27 March 2015 | INSOLVENCY:re progress report 24/01/2014-23/01/2015 (16 pages) |
26 March 2014 | Insolvency:re progress report 24/01/2013-23/01/2014 (16 pages) |
26 March 2014 | Insolvency:re progress report 24/01/2013-23/01/2014 (16 pages) |
18 July 2013 | Insolvency:annual progress report - brought down date 23RD january 2013 (11 pages) |
18 July 2013 | Insolvency:annual progress report - brought down date 23RD january 2013 (11 pages) |
16 March 2012 | Registered office address changed from Unit 22 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Unit 22 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD on 16 March 2012 (2 pages) |
15 March 2012 | Appointment of a liquidator (1 page) |
15 March 2012 | Appointment of a liquidator (1 page) |
3 November 2011 | Order of court to wind up (2 pages) |
3 November 2011 | Order of court to wind up (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
1 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 3 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 3 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 3 April 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2009 | Appointment terminated director william walsh (1 page) |
5 June 2009 | Appointment terminated director william walsh (1 page) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 October 2008 | Director appointed anthony walsh (2 pages) |
16 October 2008 | Director appointed anthony walsh (2 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
7 October 2008 | Capitals not rolled up (2 pages) |
7 October 2008 | Capitals not rolled up (2 pages) |
8 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
7 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (14 pages) |
3 April 2006 | Incorporation (14 pages) |