Plymouth
Devon
PL3 4QQ
Director Name | Phillip Lewis Gill |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eastbury Grove Chiswick London W4 2JZ |
Secretary Name | Phillip Lewis Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eastbury Grove Chiswick London W4 2JZ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£78,970 |
Current Liabilities | £115,366 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 November 2017 | Progress report in a winding up by the court (11 pages) |
---|---|
18 November 2016 | INSOLVENCY:re progress report 04/10/2015-03/10/2016 (7 pages) |
14 December 2015 | INSOLVENCY:liquidators annual progress report comp liq bdd 03/10/2015 (11 pages) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0Yzn20 0Yz to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0Yzn20 0Yz to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
19 December 2014 | Insolvency:annual progress report - brought down date 3RD october 2014 (8 pages) |
17 December 2013 | Insolvency:re progress report 04/10/2012-04/10/2013 (10 pages) |
2 November 2012 | Registered office address changed from Bishop Acklam House the Millfields Plymouth Devon PL1 3JY on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Bishop Acklam House the Millfields Plymouth Devon PL1 3JY on 2 November 2012 (2 pages) |
1 November 2012 | Appointment of a liquidator (1 page) |
31 January 2012 | Order of court to wind up (3 pages) |
24 October 2011 | Termination of appointment of Phillip Gill as a secretary (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Michael James Evans on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Phillip Lewis Gill on 20 November 2009 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from c/o thorne lancaster parker 8TH floor-aldwych house 81 aldwych london WC2 b 4HN (1 page) |
4 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2007 | Incorporation (18 pages) |