Chapel Road
Oxted
Surrey
RH8 0SX
Director Name | Nigel Coombes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cwmaman Road Aberaman Aberdare Mid Glamorgan CF44 6DG Wales |
Director Name | Alyn John Elcock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 January 2013) |
Role | Company Director |
Correspondence Address | Ballynew Cleggan County Galway Eire |
Director Name | Mr Paul Darryl Jayne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brookfields Crickhowell Powys South Wales NP8 1DJ Wales |
Secretary Name | Caxton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2008(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 January 2013) |
Correspondence Address | Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Director Name | Mr James Frederick Thorby |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colliers Cottage Brightwell Street, Brightwell-Cum-Sotwell Wallingford OX10 0RT |
Secretary Name | Edward Colvile Harris Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 359 Brixton Road Brixton London SW9 7DA |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
4 March 2011 | Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
25 January 2010 | Administrator's progress report to 18 January 2010 (7 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
25 January 2010 | Administrator's progress report to 18 January 2010 (7 pages) |
24 August 2009 | Administrator's progress report to 20 July 2009 (8 pages) |
24 August 2009 | Administrator's progress report to 20 July 2009 (8 pages) |
26 March 2009 | Statement of administrator's proposal (25 pages) |
26 March 2009 | Statement of administrator's proposal (25 pages) |
11 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from pendragon house caxton place cardiff wales CF23 8XE (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from pendragon house caxton place cardiff wales CF23 8XE (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
10 April 2008 | Ad 20/03/08 gbp si 999999@1=999999 gbp ic 1/1000000 (2 pages) |
10 April 2008 | Ad 20/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Company name changed great portland 2008 LIMITED\certificate issued on 01/04/08 (4 pages) |
1 April 2008 | Director appointed nigel coombes (2 pages) |
1 April 2008 | Appointment terminated secretary edward harris hughes (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 26/28 great portland street london W1W 8QT (1 page) |
1 April 2008 | Appointment Terminated Secretary edward harris hughes (1 page) |
1 April 2008 | Director appointed paul darryl jayne (2 pages) |
1 April 2008 | Director appointed alyn john elcock (2 pages) |
1 April 2008 | Director appointed paul darryl jayne (2 pages) |
1 April 2008 | Secretary appointed caxton secretaries LIMITED (2 pages) |
1 April 2008 | Director appointed alyn john elcock (2 pages) |
1 April 2008 | Secretary appointed caxton secretaries LIMITED (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 26/28 great portland street london W1W 8QT (1 page) |
1 April 2008 | Director appointed nigel coombes (2 pages) |
1 April 2008 | Company name changed great portland 2008 LIMITED\certificate issued on 01/04/08 (4 pages) |
25 March 2008 | Director appointed richard ernest taylor (1 page) |
25 March 2008 | Director appointed richard ernest taylor (1 page) |
25 March 2008 | Appointment terminated director james thorby (1 page) |
25 March 2008 | Appointment Terminated Director james thorby (1 page) |
14 February 2008 | Incorporation (10 pages) |
14 February 2008 | Incorporation (10 pages) |