London
EC2V 7QF
Director Name | Mr Paul Stretford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Swineyard Lane High Legh WA16 0SD |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Joseph William Calzaghe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,852 |
Cash | £92,193 |
Current Liabilities | £7,873 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (16 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (16 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (12 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 19 June 2014 (12 pages) |
20 December 2013 | Court order insolvency:court order to remove (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
5 July 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 5 July 2013 (2 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Declaration of solvency (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
10 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from C/O Ratnam & Co 203 Kilburn High Road London NW6 7HY United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Joseph William Calzaghe on 29 February 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Registered office address changed from Great Oak Farm Offices Mag Lane Lymm Cheshire WA13 0TF on 25 February 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Termination of appointment of Paul Stretford as a director (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Joseph William Calzaghe on 28 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for George Davies (Nominees) Limited on 28 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Director appointed paul stretford (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from fountain court 68 fountain street manchester M2 2FB (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2008 | Director appointed joseph william calzaghe (2 pages) |
31 March 2008 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
29 February 2008 | Incorporation (25 pages) |