London
SW8 1UQ
Secretary Name | Kim Pickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Beryl Harding House 7 Lansdowne Road, Wimbledon London SW2 8AP |
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 | 2009 |
---|---|
Net Worth | £5,105 |
Cash | £6,787 |
Current Liabilities | £152,725 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (22 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (34 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (34 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (20 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (20 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (20 pages) |
21 February 2014 | Insolvency:secretary of state's certificate of release of 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 (20 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (25 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (25 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (25 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (25 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (25 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (25 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
25 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2013 | Liquidators' statement of receipts and payments to 25 November 2012 (20 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 25 November 2012 (20 pages) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 18 April 2012 (3 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 25 November 2011 (12 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 25 November 2011 (12 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 March 2011 | Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 8 March 2011 (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of affairs with form 4.19 (6 pages) |
7 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Director's details changed for Barry John Pickett on 19 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
25 March 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Director's change of particulars / barry pickett / 21/10/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from flat 4 1 lansdowne gardens london SW8 2EQ (1 page) |
21 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2007 | Incorporation (16 pages) |