London
EC4Y 0HP
Director Name | Mr Stephen Nolan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr David John Maher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Markham Road Luton Bedfordshire LU3 2BS |
Director Name | Mr Stephen Nolan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elvington Gardens Luton Bedfordshire LU3 4ET |
Secretary Name | Mr Stephen Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elvington Gardens Luton Bedfordshire LU3 4ET |
Director Name | Mr James Peter Cantle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Union Street Dunstable Bedfordshire LU6 1HB |
Director Name | Mr David John Maher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Union Street Dunstable Bedfordshire LU6 1HB |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £43,365 |
Cash | £3,309 |
Current Liabilities | £151,275 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: West One Loan Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 7 June 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Ver house, london road, markyate, st. Albans t/no: HD215406. Outstanding |
15 May 2008 | Delivered on: 20 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ver house london road markyate hertfordshire t/no HD215406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (10 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (10 pages) |
24 May 2016 | Registered office address changed from 122 Union Street Dunstable Bedfordshire LU6 1HB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 122 Union Street Dunstable Bedfordshire LU6 1HB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 May 2016 (2 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Statement of affairs with form 4.19 (6 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Statement of affairs with form 4.19 (6 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Termination of appointment of James Peter Cantle as a director on 8 January 2016 (1 page) |
23 March 2016 | Termination of appointment of James Peter Cantle as a director on 8 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Director's details changed for Mr Stephen Nolan on 1 April 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Stephen Nolan on 1 April 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 June 2014 | Registration of charge 065367760004
|
12 June 2014 | Registration of charge 065367760004
|
7 June 2014 | Registration of charge 065367760003 (40 pages) |
7 June 2014 | Registration of charge 065367760003 (40 pages) |
7 May 2014 | Termination of appointment of David Maher as a director (1 page) |
7 May 2014 | Appointment of Stephen Nolan as a director (2 pages) |
7 May 2014 | Appointment of Stephen Nolan as a director (2 pages) |
7 May 2014 | Termination of appointment of David Maher as a director (1 page) |
10 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
29 October 2013 | Appointment of Mr Stephen Nolan as a secretary (1 page) |
29 October 2013 | Appointment of Mr Stephen Nolan as a secretary (1 page) |
3 September 2013 | Appointment of Mr David John Maher as a director (2 pages) |
3 September 2013 | Appointment of Mr David John Maher as a director (2 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Termination of appointment of David Maher as a director (1 page) |
28 February 2013 | Termination of appointment of David Maher as a director (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Appointment of James Peter Cantle as a director (2 pages) |
26 February 2013 | Appointment of James Peter Cantle as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Appointment terminated director stephen nolan (1 page) |
3 August 2009 | Appointment terminated secretary stephen nolan (1 page) |
3 August 2009 | Appointment terminated secretary stephen nolan (1 page) |
3 August 2009 | Appointment terminated director stephen nolan (1 page) |
1 May 2009 | Ad 06/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Ad 06/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2008 | Director and secretary appointed stephen nolan (2 pages) |
31 March 2008 | Director and secretary appointed stephen nolan (2 pages) |
31 March 2008 | Director appointed david maher (2 pages) |
31 March 2008 | Director appointed david maher (2 pages) |
19 March 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
19 March 2008 | Appointment terminated director daniel dwyer (1 page) |
19 March 2008 | Appointment terminated director daniel dwyer (1 page) |
19 March 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |