Leigh Woods
Bristol
BS8 3PG
Director Name | Mrs Elaine Mary O'Neill |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Church Road Leigh Woods Bristol BS8 3PG |
Secretary Name | Mrs Elaine Mary O'Neill |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Church Road Leigh Woods Bristol BS8 3PG |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£81,306 |
Cash | £5,179 |
Current Liabilities | £357,396 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2018 | Notice of move from Administration to Dissolution (26 pages) |
27 June 2018 | Administrator's progress report (24 pages) |
28 December 2017 | Administrator's progress report (21 pages) |
28 December 2017 | Administrator's progress report (21 pages) |
5 December 2017 | Notice of extension of period of Administration (3 pages) |
5 December 2017 | Notice of extension of period of Administration (3 pages) |
16 June 2017 | Administrator's progress report (20 pages) |
16 June 2017 | Administrator's progress report (20 pages) |
23 December 2016 | Administrator's progress report to 29 November 2016 (19 pages) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Administrator's progress report to 29 November 2016 (19 pages) |
12 July 2016 | Administrator's progress report to 21 June 2016 (28 pages) |
12 July 2016 | Administrator's progress report to 21 June 2016 (28 pages) |
16 February 2016 | Notice of deemed approval of proposals (1 page) |
16 February 2016 | Notice of deemed approval of proposals (1 page) |
29 January 2016 | Statement of administrator's proposal (26 pages) |
29 January 2016 | Statement of administrator's proposal (26 pages) |
13 January 2016 | Registered office address changed from Third Floor 15 Colston Street Bristol BS1 5AP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Third Floor 15 Colston Street Bristol BS1 5AP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 13 January 2016 (2 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Appointment of an administrator (1 page) |
31 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Elaine Mary O'neill on 18 May 2013 (2 pages) |
5 August 2014 | Secretary's details changed for Elaine Mary O'neill on 18 May 2013 (1 page) |
5 August 2014 | Director's details changed for Owen Michael O'neill on 18 May 2013 (2 pages) |
5 August 2014 | Director's details changed for Owen Michael O'neill on 18 May 2013 (2 pages) |
5 August 2014 | Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Elaine Mary O'neill on 18 May 2013 (1 page) |
5 August 2014 | Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Elaine Mary O'neill on 18 May 2013 (2 pages) |
20 June 2014 | Registration of charge 058192170007 (23 pages) |
20 June 2014 | Registration of charge 058192170007 (23 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page) |
2 August 2013 | Director's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Owen Michael O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Director's details changed for Owen Michael O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Secretary's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Director's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Secretary's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages) |
2 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2009 | Return made up to 17/05/09; no change of members (4 pages) |
11 June 2009 | Return made up to 17/05/09; no change of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 September 2008 | Return made up to 17/05/08; no change of members (7 pages) |
24 September 2008 | Return made up to 17/05/08; no change of members (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
13 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
6 June 2007 | Return made up to 17/05/07; full list of members
|
6 June 2007 | Return made up to 17/05/07; full list of members
|
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Incorporation (16 pages) |
17 May 2006 | Incorporation (16 pages) |