Woodley
Reading
Berkshire
RG5 3QD
Secretary Name | Sharon McConnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Ridgeway Woodley Reading Berkshire RG5 3QD |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £19,149 |
Current Liabilities | £65,700 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 3 January 2017 (overdue) |
---|
13 September 2023 | Appointment of a liquidator (3 pages) |
---|---|
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
14 June 2023 | Progress report in a winding up by the court (25 pages) |
4 October 2022 | Notice of removal of liquidator by court (11 pages) |
26 September 2022 | Progress report in a winding up by the court (28 pages) |
26 September 2022 | Progress report in a winding up by the court (25 pages) |
26 September 2022 | Registered office address changed from Cvr Global Ltd 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 26 September 2022 (2 pages) |
26 September 2022 | Appointment of a liquidator (3 pages) |
26 September 2022 | Progress report in a winding up by the court (21 pages) |
1 September 2022 | Restoration by order of the court (2 pages) |
2 September 2019 | Final Gazette dissolved following liquidation (1 page) |
19 June 2019 | Progress report in a winding up by the court (18 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
22 June 2018 | Progress report in a winding up by the court (17 pages) |
4 December 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 December 2017 (2 pages) |
2 June 2016 | INSOLVENCY:annual progress report for period up to 09/04/2016 (10 pages) |
2 June 2016 | INSOLVENCY:annual progress report for period up to 09/04/2016 (10 pages) |
7 May 2015 | Registered office address changed from 9 the Ridgeway, Woodley Reading Berkshire RG5 3QD to 100 Borough High Street London SE1 1LB on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 9 the Ridgeway, Woodley Reading Berkshire RG5 3QD to 100 Borough High Street London SE1 1LB on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 9 the Ridgeway, Woodley Reading Berkshire RG5 3QD to 100 Borough High Street London SE1 1LB on 7 May 2015 (2 pages) |
28 April 2015 | Appointment of a liquidator (1 page) |
28 April 2015 | Appointment of a liquidator (1 page) |
24 November 2014 | Dissolution deferment (1 page) |
24 November 2014 | Completion of winding up (1 page) |
24 November 2014 | Dissolution deferment (1 page) |
24 November 2014 | Completion of winding up (1 page) |
1 August 2012 | Order of court to wind up (2 pages) |
1 August 2012 | Order of court to wind up (2 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Frank Mcconnell on 20 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Frank Mcconnell on 20 December 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
16 September 2010 | Administrative restoration application (4 pages) |
16 September 2010 | Administrative restoration application (4 pages) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |