London
SW8 1UQ
Secretary Name | Kim Pickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Beryl Harding House 7 Lansdowne Road, Wimbledon London SW2 8AP |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£70,640 |
Cash | £1,147 |
Current Liabilities | £175,155 |
Latest Accounts | 31 August 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 April 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (12 pages) |
---|---|
8 April 2016 | Liquidators statement of receipts and payments to 7 March 2016 (7 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (7 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (10 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (10 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 2 March 2014 (9 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 2 March 2014 (9 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (9 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
12 April 2013 | Registered office address changed from , C/O Axiom Recovery Llp, Turnpike Gate House Birmingham Road, Alcester, B49 5JG on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
11 April 2013 | Court order insolvency:appointment of liquidator (18 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (13 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (13 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (13 pages) |
18 April 2012 | Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from , 318 South Lambeth Road, London, SW8 1UQ, United Kingdom on 18 April 2012 (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from, flat 4, 1 lansdowne gardens, london, SW8 2EQ (1 page) |
21 October 2008 | Director's change of particulars / barry pickett / 21/10/2008 (1 page) |
21 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from flat 4 1 lansdowne gardens london SW8 2EQ (1 page) |