Bromley
Kent
BR1 2NQ
Secretary Name | Ian Keith Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 December 2015) |
Role | Company Director |
Correspondence Address | 27 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 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 | Mr Ian Keith Brookes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Mr Peter Richard Jarvis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Mythe Lane Atherstone Leicestershire CV9 3LS |
Secretary Name | Mr Ian Keith Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Mr John Frederick Lawrence |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 378 Higham Lane Nuneaton Warwickshire CV11 6AP |
Secretary Name | Mr John Frederick Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 378 Higham Lane Nuneaton Warwickshire CV11 6AP |
Director Name | Mr Stephen Argyle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chichester Close Nuneaton Warwickshire CV11 6FZ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
99 at 1 | Ms Donna Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,571 |
Current Liabilities | £445,468 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (26 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (26 pages) |
19 November 2014 | Liquidators statement of receipts and payments to 15 August 2014 (26 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (20 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (20 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 15 August 2013 (20 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (18 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (18 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 15 August 2012 (18 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (16 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (16 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (16 pages) |
16 August 2010 | Administrator's progress report to 11 July 2010 (10 pages) |
16 August 2010 | Administrator's progress report to 11 July 2010 (10 pages) |
16 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 April 2010 | Result of meeting of creditors (3 pages) |
1 April 2010 | Result of meeting of creditors (3 pages) |
12 March 2010 | Statement of administrator's proposal (17 pages) |
12 March 2010 | Statement of administrator's proposal (17 pages) |
16 February 2010 | Statement of affairs with form 2.14B (6 pages) |
16 February 2010 | Statement of affairs with form 2.14B (6 pages) |
6 February 2010 | Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages) |
18 January 2010 | Appointment of an administrator (2 pages) |
18 January 2010 | Appointment of an administrator (2 pages) |
12 January 2010 | Termination of appointment of John Lawrence as a director (2 pages) |
12 January 2010 | Termination of appointment of John Lawrence as a secretary (2 pages) |
12 January 2010 | Appointment of Ian Keith Brookes as a secretary (3 pages) |
12 January 2010 | Appointment of Ian Keith Brookes as a director (3 pages) |
12 January 2010 | Termination of appointment of Stephen Argyle as a director (2 pages) |
12 January 2010 | Termination of appointment of John Lawrence as a secretary (2 pages) |
12 January 2010 | Appointment of Ian Keith Brookes as a director (3 pages) |
12 January 2010 | Termination of appointment of Stephen Argyle as a director (2 pages) |
12 January 2010 | Appointment of Ian Keith Brookes as a secretary (3 pages) |
12 January 2010 | Termination of appointment of John Lawrence as a director (2 pages) |
30 December 2009 | Change of name notice (3 pages) |
30 December 2009 | Change of name notice (3 pages) |
30 December 2009 | Company name changed pinnacle design LTD\certificate issued on 30/12/09
|
30 December 2009 | Company name changed pinnacle design LTD\certificate issued on 30/12/09
|
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 23/11/08; full list of members (3 pages) |
19 May 2009 | Return made up to 23/11/08; full list of members (3 pages) |
10 March 2009 | Director appointed stephen argyle (2 pages) |
10 March 2009 | Director appointed stephen argyle (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 October 2008 | Director and secretary appointed john lawrence (2 pages) |
15 October 2008 | Director and secretary appointed john lawrence (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP (1 page) |
2 October 2008 | Appointment terminated director and secretary ian brookes (1 page) |
2 October 2008 | Appointment terminated director and secretary ian brookes (1 page) |
1 October 2008 | Appointment terminated director peter jarvis (1 page) |
1 October 2008 | Appointment terminated director peter jarvis (1 page) |
30 September 2008 | Company name changed q-deama LTD\certificate issued on 02/10/08 (2 pages) |
30 September 2008 | Company name changed q-deama LTD\certificate issued on 02/10/08 (2 pages) |
18 January 2008 | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2008 | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
14 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
23 November 2007 | Incorporation (13 pages) |
23 November 2007 | Incorporation (13 pages) |