London
SW6 6HZ
Secretary Name | Mr Richard George Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 488 Fulham Palace Road London SW6 6HZ |
Registered Address | C/O Resolve Partners Llp One America Square London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Katherine Jane Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £500,042 |
Gross Profit | £183,869 |
Net Worth | -£287,629 |
Cash | £30,117 |
Current Liabilities | £430,573 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 26 March 2015 (11 pages) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (11 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 27 January 2014 (11 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (11 pages) |
8 February 2013 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Statement of affairs with form 4.19 (6 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of affairs with form 4.19 (6 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages) |
24 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
24 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Katherine Jane Burke on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Katherine Jane Burke on 17 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members
|
13 October 2008 | Return made up to 17/09/08; full list of members
|
17 September 2007 | Incorporation (17 pages) |
17 September 2007 | Incorporation (17 pages) |