High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Secretary Name | Mr John Edward Morrison |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 06 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 August 2016) |
Role | Company Dierctor |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Curran Avenue Sidcup Kent DA15 8RP |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe La West Guildford Surrey GU1 2SX |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Hopping High Street Catworth Huntingdon Cambridgeshire PE28 0PF |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,923 |
Cash | £105 |
Current Liabilities | £9,997 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 3 May 2016 (14 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 3 May 2016 (14 pages) |
14 January 2016 | Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 14 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 March 2014 | Termination of appointment of Anthony Carson as a director (1 page) |
11 March 2014 | Termination of appointment of Anthony Carson as a director (1 page) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page) |
20 November 2008 | Appointment terminated secretary anne ryan (1 page) |
20 November 2008 | Secretary appointed mr john edward morrison (1 page) |
20 November 2008 | Appointment terminated director john surrey (1 page) |
20 November 2008 | Appointment terminated secretary anne ryan (1 page) |
20 November 2008 | Appointment terminated director john surrey (1 page) |
20 November 2008 | Director appointed mr anthony john carson (1 page) |
20 November 2008 | Secretary appointed mr john edward morrison (1 page) |
20 November 2008 | Director appointed mr john edward morrison (1 page) |
20 November 2008 | Director appointed mr anthony john carson (1 page) |
20 November 2008 | Director appointed mr john edward morrison (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page) |
27 September 2006 | Incorporation (16 pages) |
27 September 2006 | Incorporation (16 pages) |