London
SE5 9NW
Secretary Name | Conor McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Valmar House 2 Valmar Works, Camberwell London SE5 9NW |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£100,883 |
Current Liabilities | £335,379 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
4 October 2017 | Notice of final account prior to dissolution (17 pages) |
4 October 2017 | Notice of final account prior to dissolution (17 pages) |
29 October 2015 | Insolvency:liquidator's annual progress report -c ompulsory liquidation - b/d date - 28/08/2015 (13 pages) |
29 October 2015 | Insolvency:liquidator's annual progress report -c ompulsory liquidation - b/d date - 28/08/2015 (13 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
4 November 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -28/08/2014 (17 pages) |
4 November 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -28/08/2014 (17 pages) |
3 October 2013 | Registered office address changed from Jute House 1 Valmar Works Camberwell London SE5 9NW United Kingdom on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Jute House 1 Valmar Works Camberwell London SE5 9NW United Kingdom on 3 October 2013 (2 pages) |
2 October 2013 | Appointment of a liquidator (1 page) |
2 October 2013 | Appointment of a liquidator (1 page) |
25 March 2013 | Order of court to wind up (2 pages) |
25 March 2013 | Order of court to wind up (2 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
10 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
10 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Appointment terminated secretary conor mccormack (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated secretary conor mccormack (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
6 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |