London
E16 2ST
Secretary Name | Mr Marc Richard Warde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lowestoft Mews London E16 2ST |
Secretary Name | Mr Daren Hicks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 First Avenue London W10 4NL |
Director Name | Mr Jonathan Mitchell Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 25 Ashford Road South Woodford London E18 1JZ |
Director Name | Ms Kathleen Joyce Symonds |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Abbey View Road St Albans Hertfordshire AL3 4QL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 60-62 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
9 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (8 pages) |
9 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (8 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 (8 pages) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (7 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (7 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 5 April 2012 (7 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 5 April 2012 (7 pages) |
28 April 2011 | Statement of affairs with form 4.19 (7 pages) |
28 April 2011 | Statement of affairs with form 4.19 (7 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages) |
8 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (9 pages) |
17 January 2011 | Notice of completion of voluntary arrangement (9 pages) |
17 January 2011 | Notice of completion of voluntary arrangement (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 October 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 8 October 2009 (1 page) |
1 October 2009 | Appointment Terminated Director jonathan davies (1 page) |
1 October 2009 | Appointment terminated director jonathan davies (1 page) |
1 October 2009 | Appointment terminated director kathleen symonds (1 page) |
1 October 2009 | Appointment Terminated Director kathleen symonds (1 page) |
8 September 2009 | Director appointed ms kathleen symonds (1 page) |
8 September 2009 | Director appointed ms kathleen symonds (1 page) |
29 August 2009 | Resolutions
|
29 August 2009 | Resolutions
|
24 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
16 March 2008 | Appointment terminated secretary daren hicks (1 page) |
16 March 2008 | Curr ext from 31/07/2008 to 31/08/2008 (1 page) |
16 March 2008 | Appointment Terminated Secretary daren hicks (1 page) |
16 March 2008 | Secretary appointed mr marc warde (1 page) |
16 March 2008 | Secretary appointed mr marc warde (1 page) |
16 March 2008 | Director appointed mr jonathan mitchell davies (1 page) |
16 March 2008 | Director appointed mr jonathan mitchell davies (1 page) |
16 March 2008 | Curr ext from 31/07/2008 to 31/08/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19A goodge street london london W1T 2PH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 19A goodge street london london W1T 2PH (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
3 July 2007 | Incorporation (14 pages) |
3 July 2007 | Incorporation (14 pages) |