Heron Gate
Essex
CM13 3PU
Director Name | Mr Graham Bernard Smetham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 St Neots Road Eaton Ford St Neots Cambridgeshire PE19 7AL |
Secretary Name | Mr Graham Bernard Smetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 October 2018) |
Role | Company Director |
Correspondence Address | 79 St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7AL |
Director Name | Mr Roger John Bushell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Gareth Crocker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 19 Comerford Way Winslow Buckingham Buckinghamshire MK18 3FD |
Director Name | Graham Payne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 64a Adelaide Square Bedford Bedfordshire MK40 2RW |
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mr Neville Robert Saville Grunwald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crescent Close Woodford House Daventry Northamptonshire NW11 3NB |
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
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 |
---|---|
Turnover | £1,012,114 |
Gross Profit | £193,173 |
Net Worth | -£16,666 |
Cash | £1,000 |
Current Liabilities | £347,858 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 April 2017 | Insolvency:liquidators annual progress report to 02/02/2017 (20 pages) |
---|---|
2 April 2016 | Insolvency:liquidators progress report (21 pages) |
23 April 2015 | Insolvency:annual progress report for period up to 02/02/2015 (17 pages) |
9 April 2014 | Insolvency:liquidator's annual progress report to 02/02/2014 (15 pages) |
10 April 2013 | Insolvency:annual progress report for the year ended 02/02/2013 (18 pages) |
20 March 2012 | Order of court to wind up (3 pages) |
20 March 2012 | Administrator's progress report to 3 February 2012 (20 pages) |
20 March 2012 | Notice of a court order ending Administration (23 pages) |
20 March 2012 | Administrator's progress report to 3 February 2012 (20 pages) |
20 March 2012 | Appointment of a liquidator (1 page) |
2 March 2012 | Administrator's progress report to 3 February 2012 (20 pages) |
2 March 2012 | Administrator's progress report to 3 February 2012 (20 pages) |
16 January 2012 | Notice of vacation of office by administrator (13 pages) |
24 October 2011 | Administrator's progress report to 15 August 2011 (11 pages) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
8 September 2011 | (1 page) |
8 September 2011 | Notice of appointment of replacement/additional administrator (1 page) |
17 May 2011 | Administrator's progress report to 12 April 2011 (16 pages) |
20 December 2010 | Notice of deemed approval of proposals (1 page) |
2 December 2010 | Statement of administrator's proposal (33 pages) |
18 November 2010 | Statement of affairs with form 2.15B/2.14B (12 pages) |
19 October 2010 | Registered office address changed from 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 19 October 2010 (2 pages) |
18 October 2010 | Appointment of an administrator (1 page) |
11 August 2010 | Appointment of Mr Roger John Bushell as a director (2 pages) |
21 July 2010 | Termination of appointment of Neville Grunwald as a director (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for David William Grief on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Neville Grunwald on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Graham Bernard Smetham on 10 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Graham Bernard Smetham on 10 May 2010 (1 page) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 August 2009 | Secretary appointed graham bernard smetham (1 page) |
28 August 2009 | Appointment terminated secretary graeme lamb (1 page) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 31 August 2008 (8 pages) |
5 December 2008 | Director appointed neville grunwald (2 pages) |
17 July 2008 | Director appointed graham bernard smetham (2 pages) |
16 July 2008 | Director appointed david william grief (2 pages) |
16 July 2008 | Appointment terminated director gareth crocker (1 page) |
29 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated director graham payne (1 page) |
6 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 15 whitcomb street london WC2H 7HA (1 page) |
18 August 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
7 August 2007 | Company name changed threev 505 LIMITED\certificate issued on 07/08/07 (2 pages) |
10 May 2007 | Incorporation (16 pages) |