London
N13 4AP
Secretary Name | Mr Theodore Kweku Agadzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Fox Lane London N13 4AP |
Director Name | Nicolas Taliadoros |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Test Manager |
Correspondence Address | 95 Fox Lane London N13 4AP |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1,000 |
Cash | £13,195 |
Current Liabilities | £42,099 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2021 | Notice of final account prior to dissolution (16 pages) |
18 September 2020 | Progress report in a winding up by the court (15 pages) |
14 August 2019 | Progress report in a winding up by the court (15 pages) |
7 September 2018 | Progress report in a winding up by the court (15 pages) |
11 September 2017 | Progress report in a winding up by the court (15 pages) |
11 September 2017 | Progress report in a winding up by the court (15 pages) |
26 August 2016 | INSOLVENCY:progress report ends 03/07/2016 (12 pages) |
26 August 2016 | INSOLVENCY:progress report ends 03/07/2016 (12 pages) |
18 August 2015 | INSOLVENCY:Progress report ends 03/07/2015 (14 pages) |
18 August 2015 | INSOLVENCY:Progress report ends 03/07/2015 (14 pages) |
3 September 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2014 (13 pages) |
3 September 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2014 (13 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
7 August 2013 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 August 2013 (2 pages) |
25 July 2013 | Appointment of a liquidator (1 page) |
25 July 2013 | Appointment of a liquidator (1 page) |
24 May 2012 | Order of court to wind up (2 pages) |
24 May 2012 | Order of court to wind up (2 pages) |
21 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2010 | Director's details changed for Theodore Kweku Agadzi on 17 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Theodore Kweku Agadzi on 17 April 2010 (2 pages) |
12 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Appointment terminate, director nicholas taliadoros logged form (1 page) |
11 August 2009 | Appointment terminate, director nicholas taliadoros logged form (1 page) |
29 June 2009 | Appointment terminated director nicolas taliadoros (1 page) |
29 June 2009 | Appointment terminated director nicolas taliadoros (1 page) |
19 June 2009 | Director and secretary's change of particulars / theodore agadzi / 19/06/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / theodore agadzi / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / nicolas taliadoros / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / nicolas taliadoros / 19/06/2009 (1 page) |
16 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
10 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
10 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
17 April 2007 | Incorporation (14 pages) |
17 April 2007 | Incorporation (14 pages) |