London
EC4A 1AB
Director Name | Mr Ashley Marcus Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 April 2013) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alan Howard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Dipak Chikhalia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Crofton Road Orpington Kent BR6 8EY |
Director Name | Mr Simon Christopher Potts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chappell Cottage Anstey Buntingford Hertfordshire SG9 0BL |
Secretary Name | Mr Dipak Chikhalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 280 Crofton Road Orpington Kent BR6 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | David Doyle Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Flat 2 46 Derngate Northampton Northamptonshire NN1 1HS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
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) |
1 February 2013 | Administrator's progress report to 14 January 2013 (57 pages) |
1 February 2013 | Administrator's progress report to 14 January 2013 (57 pages) |
22 January 2013 | Notice of move from Administration to Dissolution (44 pages) |
22 January 2013 | Notice of move from Administration to Dissolution on 8 January 2013 (44 pages) |
22 August 2012 | Administrator's progress report to 14 July 2012 (42 pages) |
22 August 2012 | Administrator's progress report to 14 July 2012 (42 pages) |
29 June 2012 | Notice of extension of period of Administration (1 page) |
29 June 2012 | Notice of extension of period of Administration (1 page) |
20 February 2012 | Administrator's progress report to 14 January 2012 (39 pages) |
20 February 2012 | Administrator's progress report to 14 January 2012 (39 pages) |
10 February 2012 | Administrator's progress report to 14 January 2012 (36 pages) |
10 February 2012 | Administrator's progress report to 14 January 2012 (36 pages) |
30 September 2011 | Notice of deemed approval of proposals (1 page) |
30 September 2011 | Notice of deemed approval of proposals (1 page) |
20 September 2011 | Statement of administrator's proposal (109 pages) |
20 September 2011 | Statement of administrator's proposal (109 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
26 July 2011 | Registered office address changed from Platignum Environmental Wimblington Drive Redmoor Milton Keynes MK6 4AH United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of an administrator (1 page) |
26 July 2011 | Appointment of an administrator (1 page) |
26 July 2011 | Registered office address changed from Platignum Environmental Wimblington Drive Redmoor Milton Keynes MK6 4AH United Kingdom on 26 July 2011 (2 pages) |
12 July 2011 | Termination of appointment of Dipak Chikhalia as a director (1 page) |
12 July 2011 | Termination of appointment of Dipak Chikhalia as a secretary (1 page) |
12 July 2011 | Termination of appointment of Simon Potts as a director (1 page) |
12 July 2011 | Termination of appointment of Dipak Chikhalia as a secretary (1 page) |
12 July 2011 | Termination of appointment of Simon Potts as a director (1 page) |
12 July 2011 | Termination of appointment of Dipak Chikhalia as a director (1 page) |
1 April 2011 | Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Simon Christopher Potts on 10 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Simon Christopher Potts on 10 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Dipak Chikhalia on 12 January 2010 (1 page) |
14 January 2010 | Appointment of Mr Alan Howard as a director (2 pages) |
14 January 2010 | Registered office address changed from 25 Heathfield Stacey Bushes Industrial Estate Milton Keynes Buckinghamshire MK12 6HR on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 25 Heathfield Stacey Bushes Industrial Estate Milton Keynes Buckinghamshire MK12 6HR on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Dipak Chikhalia on 12 January 2010 (1 page) |
14 January 2010 | Appointment of Mr Alan Howard as a director (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
17 August 2009 | Secretary appointed dipak chikhalia (2 pages) |
17 August 2009 | Secretary appointed dipak chikhalia (2 pages) |
10 August 2009 | Gbp nc 10500/400\17/06/09 (1 page) |
10 August 2009 | Gbp nc 10500/400 17/06/09 (1 page) |
10 August 2009 | Appointment terminated secretary david doyle consultancy LTD (1 page) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Appointment Terminated Secretary david doyle consultancy LTD (1 page) |
10 August 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Gbp ic 200/100 19/06/09 gbp sr 100@1=100 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Gbp ic 200/100\19/06/09\gbp sr 100@1=100\ (1 page) |
15 July 2009 | Resolutions
|
14 July 2009 | Director appointed ashley marcus gibson (2 pages) |
14 July 2009 | Director appointed ashley marcus gibson (2 pages) |
19 March 2009 | Director appointed simon christopher potts (2 pages) |
19 March 2009 | Director appointed simon christopher potts (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Return made up to 22/11/07; full list of members (4 pages) |
12 March 2008 | Return made up to 22/11/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
15 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 April 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 2, 46 derngate northampton northamptonshire NN1 1HS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 2, 46 derngate northampton northamptonshire NN1 1HS (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
22 November 2006 | Incorporation (16 pages) |
22 November 2006 | Incorporation (16 pages) |