London
W2 2AS
Director Name | Nichola Andrea Martin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albion Street London W2 2AS |
Director Name | Mr Mark Nicholas Redding |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 13 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Hydes Road Wednesbury West Midlands WS10 9SY |
Secretary Name | Mr Mark Nicholas Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Hydes Road Wednesbury West Midlands WS10 9SY |
Director Name | Lynda Jane Wardle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shepherds Place Rystwood Road Forest Row East Sussex RH18 5NB |
Secretary Name | Lynda Jane Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shepherds Place Rystwood Road Forest Row East Sussex RH18 5NB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2012 | Final Gazette dissolved following liquidation (1 page) |
13 April 2012 | Notice of move from Administration to Dissolution on 5 April 2012 (20 pages) |
13 April 2012 | Notice of move from Administration to Dissolution (20 pages) |
8 November 2011 | Administrator's progress report to 9 October 2011 (15 pages) |
8 November 2011 | Administrator's progress report to 9 October 2011 (15 pages) |
8 November 2011 | Administrator's progress report to 9 October 2011 (15 pages) |
3 May 2011 | Administrator's progress report to 9 April 2011 (15 pages) |
3 May 2011 | Administrator's progress report to 9 April 2011 (15 pages) |
3 May 2011 | Administrator's progress report to 9 April 2011 (15 pages) |
6 April 2011 | Notice of extension of period of Administration (3 pages) |
6 April 2011 | Notice of extension of period of Administration (3 pages) |
9 November 2010 | Administrator's progress report to 9 October 2010 (15 pages) |
9 November 2010 | Administrator's progress report to 9 October 2010 (15 pages) |
9 November 2010 | Administrator's progress report to 9 October 2010 (15 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
11 May 2010 | Administrator's progress report to 9 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 9 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 9 April 2010 (15 pages) |
9 April 2010 | Notice of extension of period of Administration (1 page) |
9 April 2010 | Notice of extension of period of Administration (1 page) |
22 October 2009 | Administrator's progress report to 9 October 2009 (15 pages) |
22 October 2009 | Administrator's progress report to 9 October 2009 (15 pages) |
22 October 2009 | Administrator's progress report to 9 October 2009 (15 pages) |
2 October 2009 | Notice of extension of period of Administration (1 page) |
2 October 2009 | Notice of extension of period of Administration (1 page) |
15 May 2009 | Administrator's progress report to 9 April 2009 (16 pages) |
15 May 2009 | Administrator's progress report to 9 April 2009 (16 pages) |
15 May 2009 | Administrator's progress report to 9 April 2009 (16 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 December 2008 | Statement of administrator's proposal (28 pages) |
9 December 2008 | Statement of administrator's proposal (28 pages) |
21 October 2008 | Appointment of an administrator (1 page) |
21 October 2008 | Appointment of an administrator (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 3A merlin park wood lane erdington birmingham B24 9QJ (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 3A merlin park wood lane erdington birmingham B24 9QJ (1 page) |
17 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from phoenix house, aston church road saltley birmingham B8 1QE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from phoenix house, aston church road saltley birmingham B8 1QE (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
17 December 2007 | Ad 06/09/07--------- £ si [email protected]=9498 £ ic 2/9500 (2 pages) |
17 December 2007 | Ad 06/09/07--------- £ si [email protected]=9498 £ ic 2/9500 (2 pages) |
10 December 2007 | S-div 06/09/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
10 December 2007 | Nc inc already adjusted 06/09/07 (1 page) |
10 December 2007 | S-div 06/09/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Nc inc already adjusted 06/09/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 December 2007 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (6 pages) |
15 September 2007 | Particulars of mortgage/charge (6 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 4 hewston croft, hednesford cannock staffordshire WS12 1PB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 4 hewston croft, hednesford cannock staffordshire WS12 1PB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
4 June 2007 | Incorporation (13 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (13 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |