London
WC1R 4HE
Director Name | Mr Ronald Alexander Cruickshank |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Chatsworth Close Borehamwood Hertfordshire WD6 1UE |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mrs Querida Marguerita Baker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | Sherrards Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2010) |
Correspondence Address | 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£56,577 |
Cash | £58,534 |
Current Liabilities | £277,417 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2016 | Final Gazette dissolved following liquidation (1 page) |
23 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 15 January 2015 (12 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 15 January 2015 (12 pages) |
29 September 2014 | Termination of appointment of Querida Marguerita Baker as a director on 4 August 2014 (2 pages) |
29 September 2014 | Termination of appointment of Querida Marguerita Baker as a director on 4 August 2014 (2 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 15 January 2014 (11 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (11 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (12 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 15 January 2013 (12 pages) |
1 February 2012 | Administrator's progress report to 16 January 2012 (17 pages) |
16 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 September 2011 | Administrator's progress report to 23 August 2011 (14 pages) |
11 May 2011 | Result of meeting of creditors (5 pages) |
3 May 2011 | Statement of administrator's proposal (4 pages) |
9 March 2011 | Appointment of an administrator (1 page) |
9 March 2011 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 9 March 2011 (1 page) |
11 October 2010 | Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael James Nicholas Baker on 1 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael James Nicholas Baker on 1 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages) |
11 October 2010 | Termination of appointment of Sherrards Company Secretarial Limited as a secretary (1 page) |
11 October 2010 | Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 January 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 January 2010 (1 page) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Return made up to 11/10/08; full list of members (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page) |
24 March 2009 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
10 March 2009 | Secretary appointed sherrards company secretarial LIMITED (2 pages) |
21 January 2009 | Appointment terminated director ronald cruickshank (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 11TH floor 76 shoe lane london WC4A 3JB (1 page) |
18 February 2008 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
12 November 2007 | New director appointed (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 76 shoe lane london EC4A 3JB (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Ad 11/10/07--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Incorporation (13 pages) |