London
SE1 2AF
Director Name | Ernst & Young J&M Management Consulting Gmbh (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 5 Willy-Brandt-Platz Mannheim Baden-Wuerttemberg 68161 Germany |
Director Name | Mr James William Black |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | The Coach House Belford Hall Belford Northumberland NE70 7EY |
Director Name | Mr Anthony Norman Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 29 Chesham Road Wilmslow Cheshire SK9 6EZ |
Secretary Name | St.Matthew Eaccounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Ledian House 45 Bedford Row London WC1R 4LR |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2010) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,481,882 |
Cash | £3,377 |
Current Liabilities | £1,587,741 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (7 pages) |
7 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (7 pages) |
25 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 September 2015 | Court order INSOLVENCY:court order re. Replacement of liquidator (8 pages) |
25 September 2015 | Appointment of a voluntary liquidator (2 pages) |
10 February 2015 | Declaration of solvency (4 pages) |
9 February 2015 | Appointment of a voluntary liquidator (2 pages) |
13 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Appointment of Dr. Andreas Müller as a director (2 pages) |
17 January 2014 | Director's details changed for J&M Management Consulting Ag on 17 June 2013 (1 page) |
5 January 2014 | Registered office address changed from Barkeley Square House, 2Nd Floor Berkeley Square London England W1J 6BD on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from Barkeley Square House, 2Nd Floor Berkeley Square London England W1J 6BD on 5 January 2014 (2 pages) |
23 October 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
8 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Appointment of Mr Anthony Norman Smith as a director (2 pages) |
2 October 2012 | Termination of appointment of James Black as a director (1 page) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for J&M Management Consulting Ag on 31 December 2010 (2 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 April 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
12 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
23 November 2009 | Amended accounts made up to 31 December 2007 (16 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 April 2009 | Director appointed james williams black (2 pages) |
27 January 2009 | Secretary's change of particulars / stm nominee secretaries LTD / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 November 2006 | Incorporation (14 pages) |