Cyncoed
Cardiff
Glamorgan
CF23 6JG
Wales
Secretary Name | Mr Andrew Edward McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Llandennis Avenue Cyncoed Cardiff Glamorgan CF23 6JG Wales |
Director Name | Mr Tristan Stephen Hobbs |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Glenside Cefn Mabiy Road Lisvane Cardiff CF14 0SP Wales |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at 1 | Andrew Edward Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,885 |
Cash | £2,918 |
Current Liabilities | £137,027 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (19 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 29 August 2014 (19 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 30 August 2013 (11 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (11 pages) |
28 August 2012 | Insolvency:re progress report 02/07/2011-30/08/2011 for ip s jackson period of office (10 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (4 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (4 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (4 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 1 July 2011 (4 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (4 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 1 July 2011 (4 pages) |
19 September 2011 | Registered office address changed from C/O B N Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 February 2011 | Court order insolvency:replacement of liquidator (9 pages) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2011 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womnaby Street Cardiff CH10 1DD on 20 January 2011 (1 page) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2010 | Statement of affairs with form 4.19 (5 pages) |
7 July 2010 | Resolutions
|
29 June 2010 | Registered office address changed from Unit 2E Former Hills Ind. Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 29 June 2010 (4 pages) |
4 March 2010 | Termination of appointment of Tristan Hobbs as a director (2 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from branton house 1A gower street cardiff CF24 4PA (1 page) |
24 November 2008 | Director appointed andrew edward mccarthy (3 pages) |
14 November 2008 | Return made up to 25/08/08; full list of members (5 pages) |
14 November 2008 | Return made up to 25/08/07; full list of members; amend (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
18 October 2006 | New director appointed (2 pages) |
10 October 2006 | Company name changed garrison barclay estates treorch y LIMITED\certificate issued on 10/10/06 (2 pages) |
25 August 2006 | Incorporation (13 pages) |