31 Boulevard Des Moulins
Monte Carlo
Monaco
Secretary Name | Maria Elisabeth Bokkelkamp |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 13 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 February 2015) |
Role | Company Director |
Correspondence Address | 211 Unthank Road Norwich Norfolk NR2 2PH |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Andrew Michael Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£477,180 |
Cash | £12,675 |
Current Liabilities | £1,196,528 |
Latest Accounts | 31 August 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (10 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 16 February 2014 (10 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (9 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (9 pages) |
27 February 2012 | Statement of affairs with form 4.19 (4 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ England on 27 February 2012 (1 page) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Notice of appointment of receiver or manager (3 pages) |
14 November 2011 | Company name changed steeple court ipswich LIMITED\certificate issued on 14/11/11
|
8 September 2011 | Registered office address changed from St Marys House Duke Street Norwich Norfolk NR3 1PH on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Marys House Duke Street Norwich Norfolk NR3 1PH on 8 September 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Andrew Michael Howard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew Michael Howard on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from st marys house duke street norwich norfolk NR3 1PH (1 page) |
16 March 2009 | Location of register of members (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
31 January 2008 | Secretary's particulars changed (1 page) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Company name changed bideawhile 533 LIMITED\certificate issued on 19/03/07 (3 pages) |
28 November 2006 | Incorporation (18 pages) |