Nuneaton
Warwickshire
CV11 6UZ
Director Name | Mr George Kofteros |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Park Cottage Love Hill Lane Slough Berkshire SL3 6DE |
Director Name | Mrs Lorena O Connor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 38 Farriers Way Whitestone Nuneaton Warwickshire CV11 6UZ |
Secretary Name | TLK Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 28a The Green Bilton Rugby Warwickshire CV22 7LY |
Registered Address | Bridge House Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£97,572 |
Cash | £1,129 |
Current Liabilities | £28,926 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (14 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (14 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (13 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (13 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (13 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (13 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (13 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (13 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (13 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (13 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (12 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (12 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (12 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (12 pages) |
15 June 2012 | Administrator's progress report to 7 June 2012 (20 pages) |
15 June 2012 | Administrator's progress report to 7 June 2012 (20 pages) |
15 June 2012 | Administrator's progress report to 7 June 2012 (20 pages) |
7 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 January 2012 | Administrator's progress report to 8 December 2011 (17 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (17 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (17 pages) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
1 September 2011 | Statement of administrator's proposal (36 pages) |
1 September 2011 | Statement of administrator's proposal (36 pages) |
13 July 2011 | Statement of affairs with form 2.14B (9 pages) |
13 July 2011 | Statement of affairs with form 2.14B (9 pages) |
20 June 2011 | Registered office address changed from 6a the Green Attleborough Nuneaton Warwickshire CV11 4JZ on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 6a the Green Attleborough Nuneaton Warwickshire CV11 4JZ on 20 June 2011 (2 pages) |
15 June 2011 | Appointment of an administrator (1 page) |
15 June 2011 | Appointment of an administrator (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Termination of appointment of Lorena O Connor as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Termination of appointment of Lorena O Connor as a director (2 pages) |
14 December 2010 | Appointment of George Kofteros as a director (3 pages) |
14 December 2010 | Appointment of George Kofteros as a director (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
30 July 2010 | Form 123-1/4/2009. (1 page) |
30 July 2010 | Resolutions
|
30 July 2010 | Form 123-1/4/2009. (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
30 July 2010 | Resolutions
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Memorandum and Articles of Association (10 pages) |
4 August 2009 | Memorandum and Articles of Association (10 pages) |
29 July 2009 | Company name changed strutt couture international LIMITED\certificate issued on 29/07/09 (2 pages) |
29 July 2009 | Company name changed strutt couture international LIMITED\certificate issued on 29/07/09 (2 pages) |
8 June 2009 | Appointment terminated secretary tlk associates LTD (1 page) |
8 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated secretary tlk associates LTD (1 page) |
8 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 December 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 November 2008 | Secretary appointed ian o`conner (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 28A the green, bilton rugby warwickshire CV22 7LY (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 28A the green, bilton rugby warwickshire CV22 7LY (1 page) |
24 November 2008 | Secretary appointed ian o`conner (2 pages) |
24 November 2008 | Ad 11/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 November 2008 | Ad 11/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 September 2008 | Company name changed couture on-line LIMITED\certificate issued on 30/09/08 (2 pages) |
29 September 2008 | Company name changed couture on-line LIMITED\certificate issued on 30/09/08 (2 pages) |
29 May 2007 | Incorporation (12 pages) |
29 May 2007 | Incorporation (12 pages) |