Litlington
Royston
Hertfordshire
SG8 0QB
Secretary Name | Ms Shirin Haleh Koohyar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2011) |
Role | Accountant |
Correspondence Address | 55a Clapham Common North Side London SW4 9RX |
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Sheen Lane East Sheen London SW14 8RL |
Director Name | Mr Howard John Cooper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Road Pinner Middlesex HA5 1EB |
Secretary Name | Margaret Hunter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Southleigh Reading Road Burghfield Common Berkshire RG7 3BL |
Director Name | Mr Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 69 Clarendon Court 33 Maida Vale London W9 1AJ |
Secretary Name | Mr Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 69 Clarendon Court 33 Maida Vale London W9 1AJ |
Secretary Name | Miss Vivienne Louise Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 29 October 2008) |
Role | Business Affairs Manager |
Correspondence Address | 54 Iron Works 58 Dace Road London E3 2NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | Pj Investments LTD 5.00% Ordinary |
---|---|
499 at 1 | Acuity Capital Management LTD 49.90% Ordinary |
411 at 1 | Howard John Cooper 41.10% Ordinary |
40 at 1 | Michael David Miller 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,672 |
Gross Profit | £16,055 |
Net Worth | -£3,698,334 |
Cash | £40,741 |
Current Liabilities | £1,649,812 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
30 December 2009 | Administrator's progress report to 18 December 2009 (12 pages) |
30 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
30 December 2009 | Administrator's progress report to 18 December 2009 (12 pages) |
14 July 2009 | Administrator's progress report to 23 June 2009 (10 pages) |
14 July 2009 | Administrator's progress report to 23 June 2009 (10 pages) |
25 March 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
25 March 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
5 February 2009 | Statement of administrator's proposal (18 pages) |
5 February 2009 | Statement of administrator's proposal (18 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from monument house 3RD floor 215 marsh road pinner middlesex HA5 5NE united kingdom (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from monument house 3RD floor 215 marsh road pinner middlesex HA5 5NE united kingdom (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
15 December 2008 | Director appointed nicholas robert william ross (3 pages) |
15 December 2008 | Director appointed nicholas robert william ross (3 pages) |
11 December 2008 | Appointment terminated director howard cooper (1 page) |
11 December 2008 | Appointment Terminated Director howard cooper (1 page) |
18 November 2008 | Appointment terminated director michael miller (1 page) |
18 November 2008 | Appointment Terminated Director michael miller (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
29 October 2008 | Secretary appointed ms shirin haleh koohyar (1 page) |
29 October 2008 | Appointment terminated secretary vivienne bellamy (1 page) |
29 October 2008 | Secretary appointed ms shirin haleh koohyar (1 page) |
29 October 2008 | Appointment Terminated Secretary vivienne bellamy (1 page) |
27 October 2008 | Secretary appointed miss vivienne louise bellamy (1 page) |
27 October 2008 | Secretary appointed miss vivienne louise bellamy (1 page) |
27 October 2008 | Appointment terminated secretary michael miller (1 page) |
27 October 2008 | Appointment Terminated Secretary michael miller (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Company name changed acrobat group LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed acrobat group LIMITED\certificate issued on 05/11/07 (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Particulars of mortgage/charge (8 pages) |
2 October 2007 | Particulars of mortgage/charge (8 pages) |
19 September 2007 | Ad 06/09/07--------- £ si 249@1=249 £ ic 2/251 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Ad 06/09/07--------- £ si 249@1=249 £ ic 2/251 (2 pages) |
15 August 2007 | Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page) |
15 August 2007 | Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page) |
15 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page) |
25 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 July 2006 | Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 July 2006 | Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (20 pages) |
27 June 2006 | Incorporation (20 pages) |