Letchworth
Hertfordshire
SG6 3LW
Director Name | Mr Spencer David Whitworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77b Home Park Road Wimbledon London SW19 7HS |
Secretary Name | Mr Spencer Whitworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77b Home Park Road Wimbledon London SW19 7HS |
Director Name | Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 June 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Square London W1T 6EX |
Director Name | Robert Henry Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr David Edward Whitworth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 June 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mrs Tamzin Clare Phoenix Eyre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | DLC Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
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 | 2012 |
---|---|
Net Worth | -£23,484 |
Cash | £385 |
Current Liabilities | £11,135,799 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
15 March 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
15 March 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (16 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (16 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (17 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (17 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (17 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 13 November 2014 (16 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (16 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (16 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Declaration of solvency (7 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Declaration of solvency (7 pages) |
26 November 2013 | Resolutions
|
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 October 2012 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director (2 pages) |
9 October 2012 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director (2 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
16 September 2011 | Director's details changed for Mr Spencer Whitworth on 25 August 2011 (3 pages) |
16 September 2011 | Director's details changed for Mr Spencer Whitworth on 25 August 2011 (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 May 2011 | Appointment of Mr David Edward Whitworth as a director (3 pages) |
17 May 2011 | Appointment of Robert Henry Burdett as a director (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Statement of capital on 4 May 2011
|
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Appointment of Mr David Edward Whitworth as a director (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Statement of capital on 4 May 2011
|
17 May 2011 | Appointment of Robert Henry Burdett as a director (3 pages) |
17 May 2011 | Statement of capital on 4 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 April 2010 | Director's details changed for Zayne Emma Phoenix Macleod on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Zayne Emma Phoenix Macleod on 12 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Spencer Whitworth on 12 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Spencer Whitworth on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Secretary's details changed for Mr Spencer Whitworth on 12 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Spencer Whitworth on 12 April 2010 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 July 2009 | Director appointed zayne emma phoenix macleod (2 pages) |
27 July 2009 | Director appointed zayne emma phoenix macleod (2 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
12 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page) |
21 May 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
21 May 2008 | Ad 13/05/08\part-paid \gbp si [email protected]=238\gbp ic 2/240\ (4 pages) |
21 May 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
21 May 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
21 May 2008 | Ad 13/05/08\part-paid \gbp si [email protected]=238\gbp ic 2/240\ (4 pages) |
21 May 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
15 May 2008 | Director's change of particulars / stephen whitworth / 28/03/2008 (1 page) |
15 May 2008 | Director's change of particulars / stephen whitworth / 28/03/2008 (1 page) |
6 May 2008 | Director appointed conrad neil phoenix (2 pages) |
6 May 2008 | Director appointed conrad neil phoenix (2 pages) |
2 May 2008 | Director appointed stephen david whitworth (2 pages) |
2 May 2008 | Secretary appointed stephen david whitworth (2 pages) |
2 May 2008 | Director appointed stephen david whitworth (2 pages) |
2 May 2008 | Secretary's change of particulars / stephen whitworth / 28/03/2008 (1 page) |
2 May 2008 | Secretary appointed stephen david whitworth (2 pages) |
2 May 2008 | Secretary's change of particulars / stephen whitworth / 28/03/2008 (1 page) |
28 March 2008 | Incorporation (19 pages) |
28 March 2008 | Incorporation (19 pages) |