Peasedown St. John
Bath
BA2 8SG
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2014) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Henlade House Henlade Taunton Somerset TA3 5NB |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 90 Fetter Lane London EC4A 1PT |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Von Essen Hotels 5 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £591,408 |
Gross Profit | £420,591 |
Net Worth | -£1,195,773 |
Cash | £41 |
Current Liabilities | £1,268,172 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Resolutions
|
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Resolutions
|
13 July 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 13 July 2012 (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 13 July 2012 (2 pages) |
12 June 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012 (1 page) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
17 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page) |
8 July 2011 | Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 6th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011 (1 page) |
1 June 2011 | Appointment of David Duggins as a director (3 pages) |
1 June 2011 | Appointment of David Duggins as a director (3 pages) |
31 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
31 May 2011 | Termination of appointment of Andrew Davis as a director (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Gd Secretarial Services Limited on 18 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Gd Secretarial Services Limited on 18 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 December 2006 | Particulars of mortgage/charge (23 pages) |
29 December 2006 | Particulars of mortgage/charge (23 pages) |
8 September 2006 | Particulars of mortgage/charge (12 pages) |
8 September 2006 | Particulars of mortgage/charge (12 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
18 August 2006 | Incorporation (18 pages) |
18 August 2006 | Incorporation (18 pages) |