London
E14 5JJ
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter Edward Joseph Hansell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Claygate Road London W13 9XG |
Director Name | Mr Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Place London SE13 5BU |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
29 September 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (19 pages) |
---|---|
22 February 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (6 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (15 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (5 pages) |
30 March 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 22 January 2016 (5 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (5 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (11 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 22 July 2015 (11 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (5 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 22 January 2015 (5 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 22 July 2014 (13 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (13 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 22 January 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 22 January 2014 (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 22 July 2013 (14 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (14 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 22 July 2013 (5 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
13 June 2013 | Insolvency:court order replacement liquidators (13 pages) |
13 June 2013 | Appointment of a voluntary liquidator (14 pages) |
13 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 July 2012 | Administrator's progress report to 17 July 2012 (13 pages) |
24 May 2012 | Administrator's progress report to 29 April 2012 (11 pages) |
5 December 2011 | Administrator's progress report to 29 October 2011 (10 pages) |
1 December 2011 | Notice of extension of period of Administration (1 page) |
19 July 2011 | Administrator's progress report to 29 April 2011 (11 pages) |
30 November 2010 | Administrator's progress report to 29 October 2010 (10 pages) |
15 September 2010 | Notice of extension of period of Administration (1 page) |
3 June 2010 | Administrator's progress report to 29 April 2010 (10 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
15 December 2009 | (1 page) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
10 December 2009 | (1 page) |
10 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
3 December 2009 | Administrator's progress report to 29 October 2009 (11 pages) |
26 August 2009 | Statement of affairs with form 2.14B (6 pages) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
15 June 2009 | Administrator's progress report to 29 April 2009 (9 pages) |
7 January 2009 | Statement of administrator's proposal (25 pages) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
13 November 2008 | Appointment of an administrator (1 page) |
29 October 2008 | Appointment terminated director peter hansell (1 page) |
6 February 2008 | Memorandum and Articles of Association (23 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
1 February 2008 | Company name changed aragonhurst LIMITED\certificate issued on 01/02/08 (2 pages) |
14 December 2007 | Incorporation (28 pages) |