Cheam
Sutton
Surrey
SM2 7EZ
Director Name | Mr Simon Avrom Lewis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 October 2013) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House 16 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Peter Jack Rimmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | 57 Park Crescent Twickenham Middlesex TW2 6MS |
Secretary Name | Mr Simon Avrom Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 October 2013) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House 16 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | June Diane Lewis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Golf Side Cheam Sutton Surrey SM2 7EZ |
Secretary Name | June Diane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Golf Side Cheam Sutton Surrey SM2 7EZ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2013 | Notice of move from Administration to Dissolution on 26 June 2013 (10 pages) |
10 July 2013 | Notice of move from Administration to Dissolution (10 pages) |
4 June 2013 | Administrator's progress report to 17 May 2013 (11 pages) |
4 June 2013 | Administrator's progress report to 17 May 2013 (11 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
12 December 2012 | Administrator's progress report to 17 November 2012 (9 pages) |
12 December 2012 | Administrator's progress report to 17 November 2012 (9 pages) |
20 June 2012 | Notice of extension of period of Administration (1 page) |
20 June 2012 | Notice of extension of period of Administration (1 page) |
10 February 2012 | Administrator's progress report to 20 January 2012 (7 pages) |
10 February 2012 | Administrator's progress report to 20 January 2012 (7 pages) |
27 January 2012 | Notice of vacation of office by administrator (1 page) |
27 January 2012 | Court order insolvency:philip armstrong replaces nicholas hugh o'reilly as administrator (21 pages) |
27 January 2012 | (1 page) |
27 January 2012 | Notice of vacation of office by administrator (1 page) |
27 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
27 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
27 January 2012 | Court order insolvency:philip armstrong replaces nicholas hugh o'reilly as administrator (21 pages) |
5 August 2011 | Administrator's progress report to 20 July 2011 (8 pages) |
5 August 2011 | Administrator's progress report to 20 July 2011 (8 pages) |
27 July 2011 | Notice of extension of period of Administration (1 page) |
27 July 2011 | Notice of extension of period of Administration (1 page) |
4 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
18 February 2011 | Administrator's progress report to 20 January 2011 (9 pages) |
18 February 2011 | Administrator's progress report to 20 January 2011 (9 pages) |
19 August 2010 | Administrator's progress report to 20 July 2010 (9 pages) |
19 August 2010 | Administrator's progress report to 20 July 2010 (9 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
19 February 2010 | Administrator's progress report to 20 January 2010 (9 pages) |
19 February 2010 | Administrator's progress report to 20 January 2010 (9 pages) |
11 August 2009 | Administrator's progress report to 20 July 2009 (9 pages) |
11 August 2009 | Administrator's progress report to 20 July 2009 (9 pages) |
21 July 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Notice of extension of period of Administration (1 page) |
27 February 2009 | Administrator's progress report to 20 January 2009 (10 pages) |
27 February 2009 | Administrator's progress report to 20 January 2009 (10 pages) |
20 January 2009 | Notice of extension of period of Administration (1 page) |
20 January 2009 | Notice of extension of period of Administration (1 page) |
28 August 2008 | Administrator's progress report to 20 July 2008 (16 pages) |
28 August 2008 | Administrator's progress report to 20 July 2008 (16 pages) |
27 August 2008 | Statement of affairs with form 2.14B (9 pages) |
27 August 2008 | Statement of affairs with form 2.14B (9 pages) |
21 March 2008 | Statement of administrator's proposal (18 pages) |
21 March 2008 | Statement of administrator's proposal (18 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 fore street london EC2Y 5DH (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 fore street london EC2Y 5DH (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
26 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
26 February 2007 | Ad 29/01/07--------- £ si 125000@1=125000 £ ic 125/125125 (2 pages) |
26 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
26 February 2007 | Ad 29/01/07--------- £ si 125000@1=125000 £ ic 125/125125 (2 pages) |
26 February 2007 | Ad 29/01/07--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Ad 29/01/07--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
26 February 2007 | Resolutions
|
10 February 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
25 January 2007 | Secretary resigned;director resigned (2 pages) |
25 January 2007 | Secretary resigned;director resigned (2 pages) |
23 January 2007 | Company name changed kidcool LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Company name changed kidcool LIMITED\certificate issued on 23/01/07 (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
30 November 2006 | Company name changed hi-gear outdoors LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed hi-gear outdoors LIMITED\certificate issued on 30/11/06 (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
29 September 2006 | Incorporation (18 pages) |
29 September 2006 | Incorporation (18 pages) |