London
E14 5NR
Secretary Name | Tina Redgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Abbey Wood Lane Rainham Essex RM13 9QH |
Director Name | Paul John Lawrence |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 Front Lane Cranham Essex RM14 1XW |
Director Name | Mr Raymond Arthur William Watson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Mr Stuart James Markley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,799 |
Cash | £94,421 |
Current Liabilities | £533,998 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
2 April 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (26 pages) |
4 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages) |
6 April 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (24 pages) |
15 October 2020 | Removal of liquidator by court order (7 pages) |
15 October 2020 | Appointment of a voluntary liquidator (3 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (20 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (24 pages) |
14 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
9 April 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (23 pages) |
16 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (13 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (13 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
12 February 2015 | Administrator's progress report to 29 January 2015 (26 pages) |
12 February 2015 | Administrator's progress report to 29 January 2015 (26 pages) |
11 February 2015 | Registered office address changed from 31St Floor 40 Bank Street London E14 5NR to 100 Borough High Street London SE1 1LB on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 31St Floor 40 Bank Street London E14 5NR to 100 Borough High Street London SE1 1LB on 11 February 2015 (2 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 January 2015 | Statement of administrator's proposal (47 pages) |
9 January 2015 | Result of meeting of creditors (2 pages) |
9 January 2015 | Result of meeting of creditors (2 pages) |
9 January 2015 | Statement of administrator's proposal (47 pages) |
1 December 2014 | Statement of affairs with form 2.14B (6 pages) |
1 December 2014 | Statement of affairs with form 2.14B (6 pages) |
28 November 2014 | Statement of administrator's proposal (47 pages) |
28 November 2014 | Statement of administrator's proposal (47 pages) |
31 October 2014 | Registered office address changed from 3Rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to 31St Floor 40 Bank Street London E14 5NR on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 3Rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to 31St Floor 40 Bank Street London E14 5NR on 31 October 2014 (2 pages) |
30 October 2014 | Appointment of an administrator (1 page) |
30 October 2014 | Appointment of an administrator (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Termination of appointment of Stuart Markley as a director (1 page) |
17 June 2014 | Termination of appointment of Stuart Markley as a director (1 page) |
27 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
27 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
16 December 2013 | Termination of appointment of Raymond Watson as a director (1 page) |
16 December 2013 | Termination of appointment of Raymond Watson as a director (1 page) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
10 May 2013 | Appointment of Mr Stuart James Markley as a director (2 pages) |
10 May 2013 | Appointment of Mr Stuart James Markley as a director (2 pages) |
8 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Raymond Arthur William Watson on 17 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Wayne Anthony Redgrave on 17 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Raymond Arthur William Watson on 17 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Wayne Anthony Redgrave on 17 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Termination of appointment of Paul Lawrence as a director (1 page) |
15 December 2009 | Termination of appointment of Paul Lawrence as a director (1 page) |
22 October 2009 | Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from orbital house, 20 eastern road romford essex RM1 3PJ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from orbital house, 20 eastern road romford essex RM1 3PJ (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 May 2008 | Director appointed paul john lawrence (2 pages) |
2 May 2008 | Director appointed paul john lawrence (2 pages) |
30 April 2008 | Director appointed raymond arthur william watson (2 pages) |
30 April 2008 | Director appointed raymond arthur william watson (2 pages) |
28 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
28 April 2008 | Ad 14/04/08\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages) |
28 April 2008 | Ad 14/04/08\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages) |
28 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
17 October 2006 | Incorporation (21 pages) |
17 October 2006 | Incorporation (21 pages) |