Northolt
Middlesex
UB5 5NG
Director Name | Michelle Pickersgill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 November 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8a Stamford Brook Road London W6 0XH |
Director Name | Mr Dominic Julian Sharpe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Orchard Place 1 A Thornton Avenue Chiswick London W4 1PL |
Director Name | Mr Dominic Julian Sharpe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Orchard Place 1 A Thornton Avenue Chiswick London W4 1PL |
Website | deliverers.com |
---|---|
Telephone | 020 89962970 |
Telephone region | London |
Registered Address | C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £38,360 |
Cash | £67 |
Current Liabilities | £432,748 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (16 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (17 pages) |
26 January 2015 | Registered office address changed from Orchard Place 1 a Thornton Avenue Chiswick London W4 1PL to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 26 January 2015 (1 page) |
20 January 2015 | Statement of affairs with form 4.19 (7 pages) |
20 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Dominic Sharpe as a director (1 page) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Sub-division of shares on 31 July 2010 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
1 July 2010 | Registered office address changed from Unit 113, Network Hub 300 Kensal Road London W10 5BE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Unit 113, Network Hub 300 Kensal Road London W10 5BE on 1 July 2010 (1 page) |
1 July 2010 | Appointment of Mr Dominic Julian Sharpe as a director (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 November 2008 | Appointment terminated director dominic sharpe (1 page) |
30 October 2008 | Director appointed michelle pickersgill (2 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2007 | Incorporation (12 pages) |