High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 September 2017) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mark Adrian Braithwaite |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Glen Sandy Lane Cranage Cheshire CW4 8HN |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £18,435 |
Gross Profit | -£430,816 |
Net Worth | -£1,026,282 |
Cash | £760 |
Current Liabilities | £3,447,648 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 July 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (14 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (14 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (14 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (14 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Liquidators statement of receipts and payments to 19 March 2016 (9 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (9 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (9 pages) |
16 April 2015 | Administrator's progress report to 19 March 2015 (11 pages) |
16 April 2015 | Administrator's progress report to 19 March 2015 (11 pages) |
20 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 March 2015 | Administrator's progress report to 20 February 2015 (12 pages) |
20 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 March 2015 | Administrator's progress report to 20 February 2015 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
19 November 2014 | Administrator's progress report to 20 August 2014 (12 pages) |
21 March 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
21 March 2014 | Administrator's progress report to 20 February 2014 (11 pages) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
14 January 2014 | (1 page) |
14 January 2014 | Notice of vacation of office by administrator (9 pages) |
14 January 2014 | Notice of appointment of replacement/additional administrator (1 page) |
26 September 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
26 September 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
19 March 2013 | Administrator's progress report to 20 February 2013 (12 pages) |
19 March 2013 | Notice of extension of period of Administration (1 page) |
19 March 2013 | Administrator's progress report to 20 February 2013 (12 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
6 November 2012 | Administrator's progress report to 2 October 2012 (13 pages) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
20 June 2012 | Notice of deemed approval of proposals (1 page) |
8 June 2012 | Statement of administrator's proposal (33 pages) |
8 June 2012 | Statement of administrator's proposal (33 pages) |
21 May 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
21 May 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
19 April 2012 | Notice of appointment of receiver or manager (3 pages) |
19 April 2012 | Notice of appointment of receiver or manager (3 pages) |
18 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages) |
12 April 2012 | Appointment of an administrator (1 page) |
12 April 2012 | Appointment of an administrator (1 page) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 June 2009 | Director appointed michael alexander forster (3 pages) |
19 June 2009 | Director appointed michael alexander forster (3 pages) |
16 June 2009 | Appointment terminated director mark braithwaite (1 page) |
16 June 2009 | Appointment terminated director mark braithwaite (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london london SW1X 7EG (1 page) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |