Tavistock Square
London
WC1H 9LG
Director Name | Company Corporate Transfer Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 December 2021) |
Correspondence Address | Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW |
Secretary Name | Genesys 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 December 2021) |
Correspondence Address | Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW |
Director Name | Clive Lee Havis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Angle Green Dagenham Essex RM18 1XP |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
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 |
100 at 1 | Clive Havis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,445 |
Cash | £9,584 |
Current Liabilities | £164,125 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2021 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 6 March 2021 (24 pages) |
5 May 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (23 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (23 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 6 March 2018 (22 pages) |
11 September 2017 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (2 pages) |
17 August 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
17 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (10 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (10 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (10 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (9 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (9 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (9 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (9 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (9 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 19 August 2012 (9 pages) |
26 June 2012 | Registered office address changed from Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 26 June 2012 (1 page) |
14 October 2011 | Liquidators statement of receipts and payments to 19 August 2011 (10 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (10 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (10 pages) |
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
29 July 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
29 July 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 July 2010 (1 page) |
29 July 2010 | Termination of appointment of Clive Havis as a director (1 page) |
29 July 2010 | Appointment of Genesys 2000 Limited as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Clive Havis as a director (1 page) |
29 July 2010 | Appointment of Company Corporate Transfer Limited as a director (2 pages) |
29 July 2010 | Appointment of Company Corporate Transfer Limited as a director (2 pages) |
29 July 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Genesys 2000 Limited as a secretary (2 pages) |
29 July 2010 | Appointment of Mr Phillip John Aubrey as a director (2 pages) |
29 July 2010 | Appointment of Mr Phillip John Aubrey as a director (2 pages) |
29 July 2010 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 27 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 27 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 March 2007 | Incorporation (30 pages) |
27 March 2007 | Incorporation (30 pages) |