Wretham
Thetford
Norfolk
IP24 1RL
Director Name | Mr Ronald Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 November 2006(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2009) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Registered Address | C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£484,641 |
Cash | £307,997 |
Current Liabilities | £393,716 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (5 pages) |
22 August 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (5 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (5 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 20 June 2018 (5 pages) |
6 February 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (5 pages) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
16 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 20 December 2015 (5 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 20 June 2015 (5 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 20 December 2014 (5 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 20 June 2014 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (5 pages) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page) |
10 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Statement of affairs with form 4.19 (6 pages) |
4 January 2010 | Statement of affairs with form 4.19 (6 pages) |
4 January 2010 | Resolutions
|
9 December 2009 | Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 20 High Street Watton Norfolk IP25 6AE on 9 December 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / scott huggins / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / scott huggins / 21/05/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 82 st john street london EC1M 4JN (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 82 st john street london EC1M 4JN (1 page) |
16 January 2009 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
16 January 2009 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
26 June 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
26 June 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
10 June 2008 | Director's change of particulars / scott huggins / 21/05/2008 (1 page) |
10 June 2008 | Director's change of particulars / scott huggins / 21/05/2008 (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director ronald russell (1 page) |
9 May 2008 | Appointment terminated director ronald russell (1 page) |
9 May 2008 | Resolutions
|
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 August 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 August 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Memorandum and Articles of Association (23 pages) |
16 January 2007 | Memorandum and Articles of Association (23 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
4 December 2006 | Ad 13/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2006 | Particulars of contract relating to shares (2 pages) |
4 December 2006 | Ad 13/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | £ nc 1000/171 13/11/06 (2 pages) |
4 December 2006 | £ nc 1000/171 13/11/06 (2 pages) |
4 December 2006 | Particulars of contract relating to shares (2 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Secretary resigned (1 page) |