London
EC3N 4HJ
Director Name | Jacqueline Sullivan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Broadacres Manor Lane Fawkham Kent DA3 8ND |
Secretary Name | Mr Ashley Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | Theodore Ash Road, Hartley Longfield Kent DA3 8HA |
Director Name | Mr Ashley Sullivan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Theodore Ash Road, Hartley Longfield Kent DA3 8HA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Jacqueline Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£320,733 |
Cash | £32,157 |
Current Liabilities | £514,582 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | INSOLVENCY:re final progress report to 07/09/2015 (13 pages) |
24 September 2015 | INSOLVENCY:re final progress report to 07/09/2015 (13 pages) |
24 September 2015 | Notice of final account prior to dissolution (1 page) |
24 September 2015 | Notice of final account prior to dissolution (1 page) |
24 September 2015 | Return of final meeting of creditors (1 page) |
19 March 2014 | Insolvency:progress report end: 10/01/2014 (12 pages) |
19 March 2014 | Insolvency:progress report end: 10/01/2014 (12 pages) |
12 September 2013 | Registered office address changed from C/O C/O Horwath Clark Whitehill Llp 10 Palace Avenue Maidstone Kent ME15 6NF United Kingdom on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from C/O C/O Horwath Clark Whitehill Llp 10 Palace Avenue Maidstone Kent ME15 6NF United Kingdom on 12 September 2013 (2 pages) |
25 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 February 2013 | Order of court to wind up (2 pages) |
14 February 2013 | Order of court to wind up (2 pages) |
8 February 2013 | Notice of completion of voluntary arrangement (12 pages) |
8 February 2013 | Notice of completion of voluntary arrangement (12 pages) |
31 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
31 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
12 March 2010 | Termination of appointment of Ashley Sullivan as a secretary (1 page) |
12 March 2010 | Termination of appointment of Ashley Sullivan as a secretary (1 page) |
4 March 2010 | Appointment of Mr Kelly Sullivan as a director (2 pages) |
4 March 2010 | Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Ashley Sullivan as a director (1 page) |
4 March 2010 | Termination of appointment of Ashley Sullivan as a director (1 page) |
4 March 2010 | Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Mr Kelly Sullivan as a director (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 December 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
21 December 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
16 June 2009 | Return made up to 03/09/08; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 June 2009 | Return made up to 03/09/08; full list of members (4 pages) |
15 June 2009 | Appointment terminated director eac (directors) LIMITED (1 page) |
15 June 2009 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
15 June 2009 | Appointment terminated director eac (directors) LIMITED (1 page) |
15 June 2009 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Director appointed ashley sullivan (1 page) |
13 August 2008 | Director appointed ashley sullivan (1 page) |
13 August 2008 | Appointment terminated director jacqueline sullivan (1 page) |
13 August 2008 | Appointment terminated director jacqueline sullivan (1 page) |
29 May 2008 | Director appointed jacqueline sullivan (1 page) |
29 May 2008 | Director appointed jacqueline sullivan (1 page) |
22 May 2008 | Secretary appointed ashley sullivan (2 pages) |
22 May 2008 | Secretary appointed ashley sullivan (2 pages) |
3 September 2007 | Incorporation (15 pages) |
3 September 2007 | Incorporation (15 pages) |