London
EC1N 6TD
Director Name | Kevan Whitbread |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barnard Close Gorleston Great Yarmouth Norfolk NR31 7RN |
Secretary Name | George Whitbread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Crown Road Great Yarmouth Norfolk NR30 2JQ |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£100,095 |
Cash | £4,885 |
Current Liabilities | £99,967 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (16 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (16 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (15 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (15 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (15 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (10 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (10 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 23 May 2013 (10 pages) |
1 June 2012 | Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Statement of affairs with form 4.19 (6 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Statement of affairs with form 4.19 (6 pages) |
16 November 2011 | Termination of appointment of Kevan Whitbread as a director (1 page) |
16 November 2011 | Termination of appointment of Kevan Whitbread as a director (1 page) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Director's details changed for Mr Carl Spencer Hardin on 30 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Director's details changed for Mr Carl Spencer Hardin on 30 September 2011 (2 pages) |
30 September 2011 | Appointment of Mr Carl Spencer Hardin as a director (2 pages) |
30 September 2011 | Appointment of Mr Carl Spencer Hardin as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
5 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
5 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 December 2008 | Director's change of particulars / kevan whitbread / 01/05/2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 14 barnard close gorleston norfolk NR31 7RN (1 page) |
5 December 2008 | Appointment terminated secretary george whitbread (1 page) |
5 December 2008 | Director's change of particulars / kevan whitbread / 01/05/2008 (1 page) |
5 December 2008 | Appointment terminated secretary george whitbread (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 14 barnard close gorleston norfolk NR31 7RN (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 October 2007 | Incorporation (15 pages) |
4 October 2007 | Incorporation (15 pages) |