3rd Floor
London
EC1N 6TD
Director Name | Mr Danny McFarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 June 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | Mr Alexander Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 June 2015) |
Role | Construction Project Director |
Country of Residence | England |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Secretary Name | Mr Danny McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 June 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | McFarlane And Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 21 Hollingbourne Road Herne Hill London SE24 9NB |
Secretary Name | McFarlane And Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 21 Hollingbourne Road Herne Hill London SE24 9NB |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5 at £1 | Nicholas Marple 50.00% Ordinary |
---|---|
3 at £1 | Mr Alexander Leonard Morris 30.00% Ordinary |
2 at £1 | Mr Daniel Mcfarlane 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,563 |
Cash | £345,737 |
Current Liabilities | £265,174 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 March 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 March 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 January 2015 | Insolvency:final report (8 pages) |
20 January 2015 | Insolvency:final report (8 pages) |
18 December 2014 | Satisfaction of charge 1 in full (5 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Satisfaction of charge 1 in full (5 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Declaration of solvency (3 pages) |
6 November 2014 | Declaration of solvency (3 pages) |
6 November 2014 | Resolutions
|
17 September 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 June 2014 | Satisfaction of charge 2 in full (2 pages) |
26 June 2014 | Satisfaction of charge 2 in full (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Alexander Morris on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Nicholas Marple on 16 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Danny Mcfarlane on 16 April 2012 (1 page) |
30 April 2012 | Director's details changed for Nicholas Marple on 16 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Secretary's details changed for Mr Danny Mcfarlane on 16 April 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Danny Mcfarlane on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Danny Mcfarlane on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Alexander Morris on 16 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Nicholas Marple on 12 August 2010 (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Nicholas Marple on 12 August 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Nicholas Marple on 16 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas Marple on 16 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 March 2008 | Director appointed mr alexander leonard morris (1 page) |
1 March 2008 | Director appointed mr alexander leonard morris (1 page) |
27 February 2008 | Appointment terminated director mcfarlane and morris LIMITED (1 page) |
27 February 2008 | Director appointed mr daniel mcfarlane (1 page) |
27 February 2008 | Secretary appointed mr daniel mcfarlane (1 page) |
27 February 2008 | Secretary appointed mr daniel mcfarlane (1 page) |
27 February 2008 | Director appointed mr daniel mcfarlane (1 page) |
27 February 2008 | Appointment terminated director mcfarlane and morris LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary mcfarlane and morris LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary mcfarlane and morris LIMITED (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Incorporation (17 pages) |
16 April 2007 | Incorporation (17 pages) |