12 Lexham Gardens
London
W8 5JE
Secretary Name | Mr Paul Edmund Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Talbot Avenue London N2 0LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (10 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (10 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 8 January 2016 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (6 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (12 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (12 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (12 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (12 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (12 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (12 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (9 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (9 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (9 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (9 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (15 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (15 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (15 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (15 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (10 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (10 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (10 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (10 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (6 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (6 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (6 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (6 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (13 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (13 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 8 July 2011 (13 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 8 July 2011 (13 pages) |
9 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 February 2010 | Result of meeting of creditors (2 pages) |
25 February 2010 | Result of meeting of creditors (2 pages) |
17 February 2010 | Statement of administrator's proposal (12 pages) |
17 February 2010 | Statement of administrator's proposal (12 pages) |
21 December 2009 | Appointment of an administrator (1 page) |
21 December 2009 | Appointment of an administrator (1 page) |
18 December 2009 | Registered office address changed from 19 Catherine Place London SW1E 6DX on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from 19 Catherine Place London SW1E 6DX on 18 December 2009 (2 pages) |
3 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
25 April 2008 | Appointment terminate, director instant companies LIMITED logged form (1 page) |
25 April 2008 | Appointment terminate, director instant companies LIMITED logged form (1 page) |
25 April 2008 | Appointment terminate, secretary swift incorporations LIMITED logged form (1 page) |
25 April 2008 | Appointment terminate, secretary swift incorporations LIMITED logged form (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
4 December 2007 | Incorporation (17 pages) |
4 December 2007 | Incorporation (17 pages) |