London
W4 5SB
Director Name | Mr Stuart Jeffrey Newman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2014) |
Role | Fashion Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thorney Hedge Road London W4 5SB |
Secretary Name | A R First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Madeleine Michelle Press 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,739 |
Cash | £2,294 |
Current Liabilities | £27,258 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
7 May 2013 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 7 May 2013 (2 pages) |
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 22 April 2013 (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 22 April 2013 (2 pages) |
22 April 2013 | Resolutions
|
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Full accounts made up to 30 November 2011 (5 pages) |
6 December 2012 | Full accounts made up to 30 November 2011 (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS U. K. on 28 June 2012 (3 pages) |
28 June 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS U. K. on 28 June 2012 (3 pages) |
15 March 2012 | Termination of appointment of A R First Secretary Limited as a secretary (1 page) |
15 March 2012 | Termination of appointment of A R First Secretary Limited as a secretary (1 page) |
11 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 January 2010 | Director's details changed for Stuart Jeffrey Newman on 12 November 2009 (2 pages) |
27 January 2010 | Secretary's details changed for A R First Secretary Limited on 12 November 2009 (2 pages) |
27 January 2010 | Secretary's details changed for A R First Secretary Limited on 12 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Madeleine Michelle Press on 12 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Madeleine Michelle Press on 12 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Stuart Jeffrey Newman on 12 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit 1 06 the lightbox 111 power road london W4 5PY (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from unit 1 06 the lightbox 111 power road london W4 5PY (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Director appointed stuart jeffrey newman (2 pages) |
12 June 2008 | Director appointed stuart jeffrey newman (2 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: unit 1 06 the lightbox 111 power road london W4 5PY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: unit 1 06 the lightbox 111 power road london W4 5PY (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: suite 11 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: suite 11 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
16 November 2006 | Incorporation (20 pages) |
16 November 2006 | Incorporation (20 pages) |