Dogsthorpe
Peterborough
Cambridgeshire
PE1 3SG
Secretary Name | Kelly McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 54 Welland Road Dogsthorpe Peterborough Cambridgeshire PE1 3SG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at 1 | Billy Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,668 |
Gross Profit | £50,611 |
Net Worth | £3,588 |
Cash | £2,625 |
Current Liabilities | £25,109 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (10 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (10 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (10 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (21 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (21 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (21 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
23 January 2012 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 23 January 2012 (2 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2011 | Liquidators statement of receipts and payments to 6 June 2011 (12 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 June 2011 (12 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (12 pages) |
26 July 2010 | Registered office address changed from the Grange 100 High Street London N14 6TB on 26 July 2010 (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of affairs with form 4.19 (6 pages) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 21 May 2010 (2 pages) |
21 April 2010 | Director's details changed for Billy Davis on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
24 March 2010 | Termination of appointment of Kelly Mcmahon as a secretary (1 page) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
27 April 2007 | Company name changed d b ventilations LTD\certificate issued on 27/04/07 (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (9 pages) |
16 April 2007 | Director resigned (1 page) |