High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 December 2015) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Coombe Road Compton Newbury Berkshire RG20 6RQ |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Colin Adam Brown |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2012) |
Role | Devt Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Havelock Road Luton Bedfordshire LU2 7PR |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Easter Developments (South East) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £675,670 |
Net Worth | £502,589 |
Cash | £141 |
Current Liabilities | £248,598 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Administrator's progress report to 9 September 2015 (25 pages) |
6 October 2015 | Administrator's progress report to 9 September 2015 (25 pages) |
6 October 2015 | Administrator's progress report to 9 September 2015 (25 pages) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | (1 page) |
18 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (25 pages) |
18 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (25 pages) |
18 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (25 pages) |
1 September 2015 | Administrator's progress report to 31 July 2015 (25 pages) |
1 September 2015 | Administrator's progress report to 31 July 2015 (25 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
9 March 2015 | Administrator's progress report to 31 January 2015 (30 pages) |
9 March 2015 | Administrator's progress report to 31 January 2015 (30 pages) |
2 September 2014 | Administrator's progress report to 31 July 2014 (30 pages) |
2 September 2014 | Administrator's progress report to 31 July 2014 (30 pages) |
19 March 2014 | Administrator's progress report to 31 January 2014 (32 pages) |
19 March 2014 | Administrator's progress report to 31 July 2013 (32 pages) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
19 March 2014 | Administrator's progress report to 31 January 2014 (32 pages) |
19 March 2014 | Administrator's progress report to 31 July 2013 (32 pages) |
8 October 2013 | (1 page) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
5 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
5 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
5 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 15 February 2013 (18 pages) |
13 March 2013 | Administrator's progress report to 15 February 2013 (18 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (19 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (19 pages) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
11 May 2012 | Statement of administrator's proposal (49 pages) |
11 May 2012 | Statement of administrator's proposal (49 pages) |
26 April 2012 | Statement of affairs with form 2.14B (7 pages) |
26 April 2012 | Statement of affairs with form 2.14B (7 pages) |
2 April 2012 | Termination of appointment of Colin Brown as a director (1 page) |
2 April 2012 | Termination of appointment of Colin Brown as a director (1 page) |
23 March 2012 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 23 March 2012 (2 pages) |
21 March 2012 | Appointment of an administrator (1 page) |
21 March 2012 | Appointment of an administrator (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (32 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 May 2009 | Director appointed colin brown (2 pages) |
15 May 2009 | Director appointed colin brown (2 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director james dipple (1 page) |
8 April 2008 | Appointment terminated director james dipple (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 November 2006 | Declaration of mortgage charge released/ceased (3 pages) |
9 November 2006 | Declaration of mortgage charge released/ceased (3 pages) |
10 October 2006 | Particulars of mortgage/charge (5 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 October 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2006 | Incorporation (17 pages) |
5 May 2006 | Incorporation (17 pages) |