Melbourn
Royston
Hertfordshire
SG8 6HG
Secretary Name | Mr Wayne Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Teal Avenue Soham Ely Cambridgeshire CB7 5UX |
Director Name | Mr Benjamin Bidnell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 6 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Mr Lee Dowling |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Pipers Close Fowlmere Royston Hertfordshire SG8 7RX |
Director Name | Mr Wayne Gordon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Teal Avenue Soham Ely Cambridgeshire CB7 5UX |
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 |
4.8k at £1 | Jody Bidnell 80.00% Ordinary |
---|---|
600 at £1 | Mr Benjamin Bidnell 10.00% Ordinary |
600 at £1 | Mr Wayne Gordon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,071 |
Cash | £19,304 |
Current Liabilities | £146,444 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 14 July 2014 (10 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (10 pages) |
18 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Resolutions
|
9 July 2013 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 9 July 2013 (2 pages) |
3 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
9 April 2013 | Termination of appointment of Benjamin Bidnell as a director (1 page) |
9 April 2013 | Termination of appointment of Wayne Gordon as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 12 February 2010
|
8 August 2011 | Statement of capital following an allotment of shares on 12 February 2010
|
8 August 2011 | Statement of capital following an allotment of shares on 12 February 2010
|
8 August 2011 | Statement of capital following an allotment of shares on 12 February 2010
|
28 July 2011 | Statement of company's objects (2 pages) |
28 July 2011 | Resolutions
|
15 April 2011 | Termination of appointment of Lee Dowling as a director (1 page) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr Benjamin Bidnell on 13 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
20 March 2008 | Incorporation (20 pages) |