London
N8 9NE
Director Name | Mr Anthony Stephen Walton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage Old Rectory Lane Denham Middx UB9 5AH |
Director Name | Colin John Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Martins Drive Hertford Hertfordshire SG13 7TA |
Secretary Name | Sharon Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Secretary Name | Mrs Sarah Joanne Mercan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Templewood West Ealing London W13 8BA |
Director Name | Sir John Lucas-Tooth |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LN |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
80 at 1 | Noodles Limited 8.00% Ordinary |
---|---|
315 at 1 | Anthony Walton 31.50% Ordinary |
315 at 1 | Peter Hilton 31.50% Ordinary |
30 at 1 | Kaikobad Forouhar 3.00% Ordinary |
30 at 1 | Ms Armita Forouhar 3.00% Ordinary |
20 at 1 | Aaron Blanchard 2.00% Ordinary |
20 at 1 | David Rowark 2.00% Ordinary |
20 at 1 | Mark Tovey 2.00% Ordinary |
20 at 1 | Ms Sarah Mercan 2.00% Ordinary |
150 at 1 | Sir John Lucas-booth 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,606 |
Current Liabilities | £149,987 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (12 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 24 June 2013 (12 pages) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 November 2012 | Court order insolvency:- replacement of liquidator (10 pages) |
2 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
28 June 2012 | Liquidators' statement of receipts and payments to 24 June 2012 (14 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 24 June 2012 (14 pages) |
27 January 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (10 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 24 June 2011 (10 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
8 July 2010 | Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 8 July 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Termination of appointment of Sarah Mercan as a secretary (2 pages) |
11 April 2010 | Resolutions
|
3 March 2010 | Termination of appointment of John Lucas-Tooth as a director (1 page) |
19 February 2010 | Director's details changed for Sir John Lucas-Tooth on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
11 August 2009 | Director appointed sir john lucas-tooth (1 page) |
20 July 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Ad 01/07/09-01/07/09\gbp si 685@1=685\gbp ic 1/686\ (4 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
28 December 2008 | Director's change of particulars / anthony walton / 21/10/2008 (1 page) |
17 December 2008 | Director appointed peter montague hilton (2 pages) |
17 December 2008 | Director appointed anthony stephen walton (2 pages) |
17 December 2008 | Secretary appointed sarah joanne mercan (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from manufactory house bell lane hertford herts SG14 1BP (1 page) |
23 June 2008 | Appointment terminated secretary sharon hart (1 page) |
23 June 2008 | Appointment terminated director colin wilkinson (1 page) |
5 June 2008 | Company name changed cook eight LIMITED\certificate issued on 09/06/08 (2 pages) |
27 March 2008 | Resolutions
|
18 February 2008 | Incorporation (21 pages) |