Tavistock Square
London
WC1H 9LG
Director Name | Mrs Jane Ann James |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Jane Ann James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£41,930 |
Cash | £880 |
Current Liabilities | £70,981 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (20 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (20 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (20 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (25 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (25 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (25 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (25 pages) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (12 pages) |
4 October 2012 | Liquidators statement of receipts and payments to 22 August 2012 (12 pages) |
4 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (12 pages) |
1 September 2011 | Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages) |
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Director's details changed for Mr Andrew John James on 28 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Jane Ann James on 28 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Jane Ann James on 28 February 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Jane Ann James on 28 February 2011 (1 page) |
5 April 2011 | Secretary's details changed for Jane Ann James on 28 February 2011 (1 page) |
5 April 2011 | Director's details changed for Mr Andrew John James on 28 February 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Registered office address changed from Dean House, Dean Road Avonmouth Bristol BS11 8AT on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Dean House, Dean Road Avonmouth Bristol BS11 8AT on 20 September 2010 (1 page) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jane Ann James on 27 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andrew John James on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Jane Ann James on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John James on 27 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
2 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
2 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 February 2007 | Incorporation (14 pages) |
27 February 2007 | Incorporation (14 pages) |