Oadby
Leicester
Leicestershire
LE2 4TS
Secretary Name | Brett Paul Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Sampler |
Correspondence Address | 150 Anstey Lane Leicester Leicestershire LE4 0FD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 2012 |
---|---|
Net Worth | £66,743 |
Cash | £37,078 |
Current Liabilities | £212,220 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
21 November 2017 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 4 December 2016 (25 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 4 December 2016 (25 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (25 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 4 December 2015 (25 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (25 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (27 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (27 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (27 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (27 pages) |
21 July 2014 | Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages) |
18 July 2014 | Court order INSOLVENCY:Court order to appoint liquidator (8 pages) |
18 July 2014 | Court order INSOLVENCY:Court order to appoint liquidator (8 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages) |
7 January 2014 | Statement of affairs with form 4.19 (5 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of affairs with form 4.19 (5 pages) |
7 January 2014 | Appointment of a voluntary liquidator (2 pages) |
7 January 2014 | Appointment of a voluntary liquidator (2 pages) |
3 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Termination of appointment of Brett Sykes as a secretary (1 page) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Sukubur Singh on 1 October 2009 (2 pages) |
5 August 2010 | Termination of appointment of Brett Sykes as a secretary (1 page) |
5 August 2010 | Director's details changed for Sukubur Singh on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Sukubur Singh on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Return made up to 25/05/08; full list of members (3 pages) |
16 October 2008 | Return made up to 25/05/08; full list of members (3 pages) |
16 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Ad 23/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Ad 23/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 September 2007 | Secretary resigned (1 page) |
25 May 2007 | Incorporation (16 pages) |
25 May 2007 | Incorporation (16 pages) |