London
WC1H 9LT
Director Name | Mr Thomas Charles Steele |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Geoffrey Stephen White De Mowbray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 167 Cromwell Road London SW5 0SQ |
Director Name | Geoffrey Stephen White De Mowbray |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Talina Centre 23a Bagleys Lane London SW6 2BW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £13,727 |
Cash | £535 |
Current Liabilities | £495,640 |
Latest Accounts | 31 May 2010 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
31 March 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (16 pages) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (16 pages) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (10 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (10 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 5 October 2015 (11 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (11 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (11 pages) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
10 December 2014 | Liquidators statement of receipts and payments to 5 October 2014 (11 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 5 October 2014 (11 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 5 October 2014 (11 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 5 October 2014 (11 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 5 October 2012 (13 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 5 October 2012 (13 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 5 October 2012 (13 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 5 October 2012 (13 pages) |
19 October 2011 | Registered office address changed from Unit 7 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Statement of affairs with form 4.19 (9 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Registered office address changed from Unit 7 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Statement of affairs with form 4.19 (9 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Geoffrey Mowbray as a director (1 page) |
12 April 2011 | Termination of appointment of Geoffrey Mowbray as a director (1 page) |
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages) |
26 January 2010 | Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 26 January 2010 (1 page) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
20 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
25 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
25 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |