Brockley
London
SE4 1AQ
Director Name | Mr Simon Richard Rous Green |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewhurst Road Brockley London SE4 1AQ |
Director Name | Deborah Louise Jeffrey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 5 Davids Road London SE23 3EP |
Secretary Name | Mr Simon Richard Rous Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewhurst Road Brockley London SE4 1AQ |
Secretary Name | Mr David Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashburnham Road London NN10 5SB |
Director Name | Mr Colin Keith Angus |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Little Walden Winchester Street Chilbolton Hampshire SO20 6BQ |
Director Name | Mr David Stacey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashburnham Road London NN10 5SB |
Director Name | Laurent Louis Albert Viguie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 October 2007) |
Role | Fish Farmer |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Laurent Louis Albert Viguie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 October 2007) |
Role | Fish Farmer |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Ms Deborah Louise Jeffery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewhurst Road Brockley London SE4 1AQ |
Director Name | Mr Carl August Ameln |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2010) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | Madserud Alle 3 Oslo 0274 Norway |
Director Name | Mr Philip George Chalk |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 67c East Dulwich Grove London SE22 8PR |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD11 1JJ |
---|
48 at 1 | Jamie Moore 9.60% Ordinary |
---|---|
38 at 1 | David Stacey 7.60% Ordinary |
32 at 1 | Ms Deborah Jefferies 6.40% Ordinary |
20 at 1 | Lorenzo Vajini 4.00% Ordinary |
20 at 1 | Melvin Benn 4.00% Ordinary |
20 at 1 | Rosentary Kasoya Brown 4.00% Ordinary |
186 at 1 | Simon Green 37.20% Ordinary |
110 at 1 | Coon Industries As 22.00% Ordinary |
14 at 1 | Philip Chalk 2.80% Ordinary |
12 at 1 | David Evans 2.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,306 |
Cash | £11,751 |
Current Liabilities | £101,149 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 16 May 2014 (32 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (32 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (32 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (19 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (19 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (19 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (19 pages) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Insolvency:order of court appointing garry wallace lock and removing colin david wilson as liquidators of the company (22 pages) |
4 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2013 | Insolvency:order of court appointing garry wallace lock and removing colin david wilson as liquidators of the company (22 pages) |
4 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (17 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (17 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (17 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (17 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Statement of affairs with form 4.19 (6 pages) |
21 February 2012 | Statement of affairs with form 4.19 (6 pages) |
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Resolutions
|
7 February 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Notice of completion of voluntary arrangement (4 pages) |
29 June 2011 | Notice of completion of voluntary arrangement (4 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
6 August 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
6 August 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
9 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
8 July 2010 | Termination of appointment of Philip Chalk as a director (2 pages) |
8 July 2010 | Termination of appointment of Deborah Jeffery as a director (2 pages) |
8 July 2010 | Termination of appointment of Deborah Jeffery as a director (2 pages) |
8 July 2010 | Termination of appointment of Philip Chalk as a director (2 pages) |
7 July 2010 | Termination of appointment of David Stacey as a secretary (1 page) |
7 July 2010 | Termination of appointment of David Stacey as a secretary (1 page) |
11 June 2010 | Termination of appointment of Carl Ameln as a director (2 pages) |
11 June 2010 | Termination of appointment of Carl Ameln as a director (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 15 July 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 15 July 2009
|
22 February 2010 | Registered office address changed from 5 Davids Road Forest Hill London SE23 3EP on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 5 Davids Road Forest Hill London SE23 3EP on 22 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 January 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 January 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 January 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
24 April 2009 | Return made up to 20/02/09; full list of members (6 pages) |
24 April 2009 | Return made up to 20/02/09; full list of members (6 pages) |
6 April 2009 | Director appointed philip george chalk (1 page) |
6 April 2009 | Director appointed philip george chalk (1 page) |
27 January 2009 | Director appointed carl august ameln (2 pages) |
27 January 2009 | Director appointed carl august ameln (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Ad 20/09/08\gbp si 3@1=3\gbp ic 91/94\ (2 pages) |
22 October 2008 | Ad 20/09/08\gbp si 3@1=3\gbp ic 91/94\ (2 pages) |
9 June 2008 | Appointment terminated director colin angus (1 page) |
9 June 2008 | Appointment terminated director colin angus (1 page) |
20 May 2008 | Appointment terminated director laurent viguie (1 page) |
20 May 2008 | Appointment terminated director laurent viguie (1 page) |
15 May 2008 | Director appointed deborah louise jeffery (1 page) |
15 May 2008 | Director appointed deborah louise jeffery (1 page) |
13 May 2008 | Company name changed the organic leather company LTD\certificate issued on 14/05/08 (3 pages) |
13 May 2008 | Company name changed the organic leather company LTD\certificate issued on 14/05/08 (3 pages) |
12 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
12 May 2008 | Return made up to 20/02/08; full list of members (8 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (8 pages) |
12 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
11 February 2008 | Ad 30/04/07-30/06/07 £ si 20@1=20 £ ic 7/27 (2 pages) |
11 February 2008 | Ad 30/05/07-30/06/07 £ si 60@1=60 £ ic 27/87 (2 pages) |
11 February 2008 | Ad 31/01/08--------- £ si 4@1=4 £ ic 87/91 (2 pages) |
11 February 2008 | Ad 31/01/08--------- £ si 4@1=4 £ ic 87/91 (2 pages) |
11 February 2008 | Ad 30/05/07-30/06/07 £ si 60@1=60 £ ic 27/87 (2 pages) |
11 February 2008 | Ad 30/04/07-30/06/07 £ si 20@1=20 £ ic 7/27 (2 pages) |
9 November 2007 | Ad 02/11/07--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
9 November 2007 | Ad 02/11/07--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
20 February 2007 | Incorporation (16 pages) |
20 February 2007 | Incorporation (16 pages) |