Lower Sandy Down
Lymington
Hampshire
SO41 8PP
Director Name | Mr Jonathan Edward Peter Tipper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JS |
Secretary Name | Mrs Margaret Therese Mason |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Lower Sandy Down Lane Lymington Hampshire SO41 8PP |
Secretary Name | Mr Colin John Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 19 Ledbury Way Walmley Sutton Coldfield West Midlands B76 1EH |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £60,411 |
Cash | £393,116 |
Current Liabilities | £1,265,319 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 13 January 2020 (24 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 13 January 2019 (22 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 13 January 2018 (21 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (19 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (19 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Resignation of a liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Resignation of a liquidator (1 page) |
24 March 2016 | Liquidators statement of receipts and payments to 13 January 2016 (15 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (15 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (15 pages) |
6 October 2015 | Termination of appointment of Jonathan Edward Peter Tipper as a director on 24 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Edward Peter Tipper as a director on 24 September 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 13 January 2015 (19 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (19 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (19 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 13 January 2014 (22 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (22 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (22 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 14 January 2013 (20 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (20 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (20 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Certificate of removal of voluntary liquidator (1 page) |
23 January 2013 | Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 23 January 2013 (2 pages) |
23 January 2013 | Certificate of removal of voluntary liquidator (1 page) |
25 June 2012 | Liquidators statement of receipts and payments to 17 April 2012 (10 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (10 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (10 pages) |
3 May 2011 | Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
12 February 2010 | Termination of appointment of Colin Amos as a secretary (1 page) |
12 February 2010 | Termination of appointment of Colin Amos as a secretary (1 page) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
3 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
3 December 2008 | Appointment terminated secretary margaret mason (1 page) |
3 December 2008 | Director's change of particulars / jonathan tipper / 15/11/2007 (1 page) |
3 December 2008 | Secretary appointed mr colin john amos (1 page) |
3 December 2008 | Director's change of particulars / jonathan tipper / 15/11/2007 (1 page) |
3 December 2008 | Secretary appointed mr colin john amos (1 page) |
3 December 2008 | Appointment terminated secretary margaret mason (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from bradford court 123-131 bradford street digbeth birmingham B12 0NS (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from bradford court 123-131 bradford street digbeth birmingham B12 0NS (1 page) |
15 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
23 July 2007 | Incorporation (8 pages) |
23 July 2007 | Incorporation (8 pages) |