London
WC1R 4HE
Secretary Name | Sarah Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dell Beacon Hill Penn Buckinghamshire HP10 8ND |
Secretary Name | Mr Ross Woodcock |
---|---|
Status | Resigned |
Appointed | 01 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | Stourport Rd Kidderminster Worcestershire DY11 7QL |
Director Name | Mr Christopher John Barratt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stourport Rd Kidderminster Worcestershire DY11 7QL |
Director Name | Mr Philip Bradlee Ruskin-Wyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stourport Rd Kidderminster Worcestershire DY11 7QL |
Website | fischerblack.com |
---|
Registered Address | 26 - 28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100k at £1 | Amir Hashmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£691,148 |
Cash | £1,404 |
Current Liabilities | £503,512 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
---|---|
14 July 2014 | Delivered on: 29 July 2014 Persons entitled: Mrrt Limited Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: Accelerating Growth Fund LTD Classification: A registered charge Outstanding |
24 October 2013 | Delivered on: 8 November 2013 Persons entitled: Accelerating Growth Fund LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 May 2019 | Termination of appointment of Amir Hashmi as a director on 15 May 2019 (1 page) |
26 September 2018 | Liquidators' statement of receipts and payments to 17 July 2018 (12 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 17 July 2017 (12 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 17 July 2017 (12 pages) |
26 July 2016 | Statement of affairs with form 4.19 (6 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Statement of affairs with form 4.19 (6 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
18 July 2016 | Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016 (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
21 April 2016 | Termination of appointment of Ross Woodcock as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Ross Woodcock as a secretary on 21 April 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Christopher John Barratt as a director on 17 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Christopher John Barratt as a director on 17 September 2015 (1 page) |
15 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
6 July 2015 | Registration of charge 058646330004, created on 30 June 2015 (6 pages) |
6 July 2015 | Registration of charge 058646330004, created on 30 June 2015 (6 pages) |
24 June 2015 | Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Amir Hashmi on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Chris John Barratt on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Chris John Barratt on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Amir Hashmi on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
23 June 2015 | Appointment of Mr Chris John Barratt as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Chris John Barratt as a director on 23 June 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Alteration to charge 058646330001, created on 24 October 2013 (20 pages) |
14 August 2014 | Alteration to charge 058646330002, created on 7 July 2014 (13 pages) |
14 August 2014 | Alteration to charge 058646330002, created on 7 July 2014 (13 pages) |
14 August 2014 | Alteration to charge 058646330001, created on 24 October 2013 (20 pages) |
14 August 2014 | Alteration to charge 058646330002, created on 7 July 2014 (13 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Registration of charge 058646330003, created on 14 July 2014 (30 pages) |
29 July 2014 | Registration of charge 058646330003, created on 14 July 2014 (30 pages) |
10 July 2014 | Registration of charge 058646330002, created on 7 July 2014 (20 pages) |
10 July 2014 | Registration of charge 058646330002, created on 7 July 2014 (20 pages) |
10 July 2014 | Registration of charge 058646330002, created on 7 July 2014 (20 pages) |
4 March 2014 | Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Ross Woodcock as a secretary (2 pages) |
3 March 2014 | Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Sarah Hashmi as a secretary (1 page) |
3 March 2014 | Appointment of Mr Ross Woodcock as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Sarah Hashmi as a secretary (1 page) |
8 November 2013 | Registration of charge 058646330001 (20 pages) |
8 November 2013 | Registration of charge 058646330001 (20 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Director's details changed for Amir Hashmi on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Amir Hashmi on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Amir Hashmi on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: the dell, beacon hill penn buckinghamshire HP10 8ND (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: the dell, beacon hill penn buckinghamshire HP10 8ND (1 page) |
3 July 2006 | Incorporation (9 pages) |
3 July 2006 | Incorporation (9 pages) |