London
NW1 4RP
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Director Name | Peter Dunne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2008(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 2009) |
Role | Head Of Trading |
Correspondence Address | 13 Fen Meadow Ightham Kent TN15 9HT |
Director Name | Mr James Richard Minshull |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,820 |
Net Worth | £806,569 |
Cash | £571,705 |
Current Liabilities | £100,984 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
19 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Statement of affairs with form 4.19 (5 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Statement of affairs with form 4.19 (5 pages) |
22 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 February 2010 (2 pages) |
13 January 2010 | Termination of appointment of Peter Dunne as a director (1 page) |
13 January 2010 | Termination of appointment of Peter Dunne as a director (1 page) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
30 June 2009 | Appointment terminated director james minshull (1 page) |
30 June 2009 | Appointment Terminated Director james minshull (1 page) |
5 March 2009 | Director's Change of Particulars / emanuele minotti / 20/02/2008 / Nationality was: british, now: italian (1 page) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 March 2009 | Ad 09/06/08 gbp si 799999@1=799999 gbp ic 1/800000 (1 page) |
5 March 2009 | Director's change of particulars / emanuele minotti / 20/02/2008 (1 page) |
5 March 2009 | Ad 09/06/08\gbp si 799999@1=799999\gbp ic 1/800000\ (1 page) |
5 March 2009 | Director's Change of Particulars / peter dunne / 19/05/2008 / Occupation was: director, now: head of trading (1 page) |
5 March 2009 | Director's change of particulars / peter dunne / 19/05/2008 (1 page) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 November 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 July 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
25 July 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
18 July 2008 | Gbp nc 1000/1000000\09/06/08 (2 pages) |
18 July 2008 | Gbp nc 1000/1000000 09/06/08 (2 pages) |
20 May 2008 | Director appointed peter dunne (1 page) |
20 May 2008 | Director appointed peter dunne (1 page) |
19 May 2008 | Director appointed james minshull (2 pages) |
19 May 2008 | Director appointed james minshull (2 pages) |
23 April 2008 | Director's change of particulars / emanuele minotti / 13/03/2008 (1 page) |
23 April 2008 | Director's Change of Particulars / emanuele minotti / 13/03/2008 / HouseName/Number was: garden flat, now: 1; Street was: 22A warrington crescent, now: kent terrace; Post Code was: W9 1EL, now: NW1 4RP (1 page) |
4 March 2008 | Appointment terminated director throgmorton directors LLP (1 page) |
4 March 2008 | Director and secretary appointed emanuele minotti (1 page) |
4 March 2008 | Appointment Terminated Director throgmorton directors LLP (1 page) |
4 March 2008 | Director and secretary appointed emanuele minotti (1 page) |
14 February 2008 | Incorporation (34 pages) |
14 February 2008 | Incorporation (34 pages) |