London
E1W 1DD
Secretary Name | Mrs Jacqueline Ann Boshell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mrs Jacqueline Ann Boshell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Website | www.nbrenders.com |
---|
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at 1 | Ms Jacqueline Ann Boshell 50.00% Ordinary |
---|---|
50 at 1 | Noel Alexander Boshell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,517 |
Current Liabilities | £304,652 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 26 July 2014 (7 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (7 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (7 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (8 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 26 July 2013 (8 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (8 pages) |
8 August 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
8 August 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
8 August 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
27 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
22 September 2011 | Administrator's progress report to 24 August 2011 (10 pages) |
22 September 2011 | Administrator's progress report to 24 August 2011 (10 pages) |
4 August 2011 | Statement of affairs with form 2.14B (5 pages) |
4 August 2011 | Statement of affairs with form 2.14B (5 pages) |
30 March 2011 | Notice of deemed approval of proposals (1 page) |
30 March 2011 | Notice of deemed approval of proposals (1 page) |
18 March 2011 | Statement of administrator's proposal (16 pages) |
18 March 2011 | Statement of administrator's proposal (16 pages) |
4 March 2011 | Appointment of an administrator (1 page) |
4 March 2011 | Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages) |
4 March 2011 | Appointment of an administrator (1 page) |
4 March 2011 | Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
26 April 2010 | Director's details changed for Noel Alexander Boshell on 12 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Noel Alexander Boshell on 12 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jacqueline Ann Boshell on 12 March 2010 (1 page) |
26 April 2010 | Director's details changed for Jacqueline Ann Boshell on 12 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jacqueline Ann Boshell on 12 March 2010 (1 page) |
26 April 2010 | Director's details changed for Jacqueline Ann Boshell on 12 March 2010 (2 pages) |
4 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
4 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 July 2006 | Incorporation (12 pages) |
19 July 2006 | Incorporation (12 pages) |