London
NW6 3BT
Secretary Name | Ms Yamit Mamo |
---|---|
Status | Closed |
Appointed | 28 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 10 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Lawrence Mark Devon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Edward Close Gidsa Park Romford Essex RM2 6QH |
Secretary Name | Ms Nicole Frances Mamo |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Secretary Name | Yamit Danielle Mamo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2008) |
Role | Singer/Songwriter |
Correspondence Address | 10 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Paul James Macklin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stookes Way Yateley Hampshire GU46 6YY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£116,379 |
Cash | £25,689 |
Current Liabilities | £372,865 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 18 October 2016 (11 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 18 October 2015 (13 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 18 October 2015 (13 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 18 October 2014 (10 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 18 October 2014 (10 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 18 October 2013 (11 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 18 October 2013 (11 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 18 October 2012 (12 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (12 pages) |
11 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 (9 pages) |
31 October 2011 | Notice of completion of voluntary arrangement (8 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Statement of affairs with form 4.19 (6 pages) |
27 October 2011 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 27 October 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Termination of appointment of Paul Macklin as a director (1 page) |
30 September 2010 | Appointment of Ms Yamit Mamo as a secretary (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
14 January 2010 | Director's details changed for Nicole Frances Mamo on 20 October 2009 (2 pages) |
22 July 2009 | Director appointed paul macklin (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary yamit mamo (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: first floor, 428 green lanes palmers green london N13 5XG (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Director resigned (1 page) |
5 December 2006 | Incorporation (12 pages) |