London
EC2P 2YU
Director Name | Ms Lisa Plenderleith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hazel Grove Bath BA2 2JE |
Secretary Name | Craig Graydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hazel Grove Bath BA2 2JE |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £230 |
Current Liabilities | £37,701 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (10 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (10 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (9 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (9 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (9 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (9 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
30 April 2013 | Court order insolvency:court order replacement liquidators (18 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (20 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (20 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (20 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (20 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
17 May 2012 | Court order insolvency:c/o- replacement of liquidator (8 pages) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 18 April 2012 (3 pages) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 18 April 2012 (3 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2011 | Liquidators statement of receipts and payments to 8 August 2011 (13 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (13 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (13 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 8 August 2011 (13 pages) |
29 September 2010 | Registered office address changed from Unit D Heather Farm Lansdown Lane Bath BA1 4NA United Kingdom on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from Unit D Heather Farm Lansdown Lane Bath BA1 4NA United Kingdom on 29 September 2010 (2 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Resolutions
|
19 August 2010 | Statement of affairs with form 4.19 (6 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Statement of affairs with form 4.19 (6 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 May 2010 | Termination of appointment of Lisa Plenderleith as a director (1 page) |
16 May 2010 | Appointment of Mr Craig Graydon as a director (2 pages) |
16 May 2010 | Termination of appointment of Craig Graydon as a secretary (1 page) |
16 May 2010 | Termination of appointment of Lisa Plenderleith as a director (1 page) |
16 May 2010 | Termination of appointment of Craig Graydon as a secretary (1 page) |
16 May 2010 | Appointment of Mr Craig Graydon as a director (2 pages) |
11 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Lisa Plenderleith on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Lisa Plenderleith on 10 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 March 2009 | Return made up to 16/11/08; full list of members (3 pages) |
2 March 2009 | Return made up to 16/11/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hazel grove bath BA2 2JE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hazel grove bath BA2 2JE (1 page) |
16 November 2007 | Incorporation (15 pages) |
16 November 2007 | Incorporation (15 pages) |