London
N7 8LD
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Director Name | Mark Nunan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Essex Street London WC2R 3JK |
Director Name | Mr Francis David Sachs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street West Molesey Surrey KT8 2NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£33,493 |
Cash | £1 |
Current Liabilities | £33,494 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2019 | Notice of final account prior to dissolution (23 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
26 October 2018 | Progress report in a winding up by the court (22 pages) |
23 January 2018 | Termination of appointment of Francis David Sachs as a director on 16 January 2018 (2 pages) |
2 January 2018 | Progress report in a winding up by the court (23 pages) |
2 January 2018 | Progress report in a winding up by the court (23 pages) |
29 November 2016 | Insolvency:liquidators annual progress report to 22/08/2016 (15 pages) |
29 November 2016 | Insolvency:liquidators annual progress report to 22/08/2016 (15 pages) |
27 October 2015 | Insolvency:progress report (17 pages) |
27 October 2015 | Insolvency:progress report (17 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
13 November 2014 | Insolvency:insolvency:annual progress report - brought down date 23RD august (14 pages) |
13 November 2014 | Insolvency:insolvency:annual progress report - brought down date 23RD august (14 pages) |
17 November 2011 | Second filing of AP01 previously delivered to Companies House
|
17 November 2011 | Second filing of TM01 previously delivered to Companies House
|
17 November 2011 | Second filing of AP01 previously delivered to Companies House
|
17 November 2011 | Second filing of TM01 previously delivered to Companies House
|
23 September 2011 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 23 September 2011 (2 pages) |
23 September 2011 | Appointment of a liquidator (1 page) |
23 September 2011 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 23 September 2011 (2 pages) |
23 September 2011 | Appointment of a liquidator (1 page) |
3 August 2011 | Order of court to wind up (2 pages) |
3 August 2011 | Order of court to wind up (2 pages) |
21 June 2011 | Appointment of Mr Francis David Sachs as a director
|
21 June 2011 | Appointment of Mr Francis David Sachs as a director
|
23 May 2011 | Termination of appointment of Peter Neagle as a director
|
23 May 2011 | Termination of appointment of Peter Neagle as a director
|
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2010 | Termination of appointment of Mark Nunan as a director (2 pages) |
18 June 2010 | Termination of appointment of Mark Nunan as a director (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Appointment of Mark Nunan as a director (2 pages) |
17 March 2010 | Appointment of Mark Nunan as a director (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
1 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 6-8 underwood street london N1 7JQ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 6-8 underwood street london N1 7JQ (1 page) |
1 June 2007 | Incorporation (19 pages) |
1 June 2007 | Incorporation (19 pages) |