Corner John Adam Street
London
WC2N 6JU
Secretary Name | James Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 15 July 2021) |
Role | Company Director |
Correspondence Address | Broadgate Farm Junction Road West Lostock Bolton Lancashire BL6 4EQ |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£69,884 |
Cash | £802 |
Current Liabilities | £181,316 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 September 2020 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
23 June 2020 | Appointment of a voluntary liquidator (4 pages) |
1 August 2017 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages) |
13 May 2016 | Registered office address changed from Edenhurst 45 New Church Road Smithills Bolton BL1 5QQ to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from Edenhurst 45 New Church Road Smithills Bolton BL1 5QQ to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (9 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 26 February 2015 (9 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (9 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages) |
5 March 2014 | Resolution insolvency:re. - appointment of liquidator (1 page) |
5 March 2014 | Resolution insolvency:re. - appointment of liquidator (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Statement of affairs with form 4.19 (7 pages) |
5 March 2014 | Statement of affairs with form 4.19 (7 pages) |
5 March 2014 | Resolutions
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Keith Roberts on 1 January 2010 (2 pages) |
22 November 2010 | Director's details changed for Keith Roberts on 1 January 2010 (2 pages) |
22 November 2010 | Director's details changed for Keith Roberts on 1 January 2010 (2 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Keith Roberts on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Keith Roberts on 25 November 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 January 2008 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
15 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
14 November 2006 | Incorporation (15 pages) |
14 November 2006 | Incorporation (15 pages) |