High Street
Berkhamsted
Hertfordshire
HP4 2BT
Secretary Name | Mr Edward Timothy James Lecky-Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Rex High Street Berkhamsted Hertfordshire HP4 2BT |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 January 2013) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crooksbury Road Flat 3 Farnham GU10 1QE |
Director Name | Mr David John Wade |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Throgmorton Street London EC2N 2AT |
Director Name | Clive Alan Gardner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Rex High Street Berkhamsted Hertfordshire HP4 2BT |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at 1 | David Edward Jones 8.33% Ordinary |
---|---|
50 at 1 | Edward Lecky-thompson 8.33% Ordinary |
250 at 1 | David Edward Jones 41.67% Ordinary |
250 at 1 | Edward Lecky-thompson 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,192 |
Cash | £24,595 |
Current Liabilities | £55,155 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (10 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (10 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (10 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 April 2011 | Administrator's progress report to 7 March 2011 (14 pages) |
7 April 2011 | Administrator's progress report to 7 March 2011 (14 pages) |
7 April 2011 | Administrator's progress report to 7 March 2011 (14 pages) |
6 April 2011 | Administrator's progress report to 22 March 2011 (15 pages) |
6 April 2011 | Administrator's progress report to 22 March 2011 (15 pages) |
22 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2010 | Result of meeting of creditors (26 pages) |
4 November 2010 | Result of meeting of creditors (26 pages) |
15 October 2010 | Statement of administrator's proposal (25 pages) |
15 October 2010 | Statement of administrator's proposal (25 pages) |
10 October 2010 | Statement of affairs with form 2.14B (6 pages) |
10 October 2010 | Statement of affairs with form 2.14B (6 pages) |
16 September 2010 | Appointment of an administrator (1 page) |
16 September 2010 | Appointment of an administrator (1 page) |
16 September 2010 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 16 September 2010 (2 pages) |
20 August 2010 | Termination of appointment of Clive Gardner as a director (2 pages) |
20 August 2010 | Termination of appointment of Clive Gardner as a director (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 November 2009 | Appointment of David John Wade as a director (3 pages) |
8 November 2009 | Appointment of David John Wade as a director (3 pages) |
29 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
20 August 2009 | Director appointed david edward jones (2 pages) |
20 August 2009 | Director appointed david edward jones (2 pages) |
14 July 2009 | Company name changed lecky thompson communications LIMITED\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed lecky thompson communications LIMITED\certificate issued on 14/07/09 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
21 July 2007 | Ad 19/06/07--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
21 July 2007 | Ad 19/06/07--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Registered office changed on 14/06/07 from: 27 the rex, high street berkhamsted hertfordshire HP4 2BT (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 27 the rex, high street berkhamsted hertfordshire HP4 2BT (1 page) |
14 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |