Woodford Green
Essex
IG8 8HD
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Helen Mary Greville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 141 Dawpool Road Cricklewood London NW2 7LA |
Secretary Name | Mr Paul Lewis Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deansway London N2 0JF |
Secretary Name | Louise Charlotte Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2008) |
Role | Sales & Marketing |
Correspondence Address | 11 Freelands Grove Bromley Kent BR1 3LH |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.0001 | Prime London Residential LTD 72.46% Ordinary |
---|---|
3.8k at £0.0001 | Prime London Residential LTD 27.41% Ordinary A |
- | OTHER 0.12% - |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Declaration of solvency (3 pages) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (1 page) |
14 October 2014 | Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages) |
26 September 2014 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page) |
22 September 2014 | Withdraw the company strike off application (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Termination of appointment of Brett Palos as a director (1 page) |
11 July 2014 | Appointment of Mr Mark Adams as a director (2 pages) |
11 July 2014 | Termination of appointment of Jonathan Rust as a secretary (1 page) |
11 July 2014 | Termination of appointment of Bruce Ritchie as a director (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 July 2013 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Brett Palos on 10 July 2013 (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
31 July 2012 | Director's details changed for Mr Brett Palos on 20 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011 (1 page) |
5 May 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
18 February 2011 | Current accounting period extended from 10 May 2011 to 30 September 2011 (2 pages) |
27 January 2011 | Full accounts made up to 10 May 2010 (10 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Brett Palos as a director (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 May 2010 | Memorandum and Articles of Association (4 pages) |
18 May 2010 | Resolutions
|
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Previous accounting period shortened from 31 December 2010 to 10 May 2010 (1 page) |
15 April 2010 | Full accounts made up to 31 December 2008 (10 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
11 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
3 March 2009 | Appointment terminated secretary louise raymond (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2007 | S-div 12/09/07 (1 page) |
24 September 2007 | Ad 12/09/07--------- £ si [email protected]=37 £ ic 1/38 (2 pages) |
22 September 2007 | Particulars of mortgage/charge (10 pages) |
22 September 2007 | Particulars of mortgage/charge (8 pages) |
13 September 2007 | New secretary appointed (2 pages) |
27 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New director appointed (20 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Incorporation (12 pages) |