Tilney Street
Kings Lynn
Norfolk
PE34 4QF
Director Name | Mr Royston Cooper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bird Cottages Rowfold Nurseries Billingshurst West Sussex RH14 9DD |
Secretary Name | Vance Harris Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 1 Beacon Road Crowborough East Sussex TN6 1AF |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
22 July 2017 | Notice of final account prior to dissolution (14 pages) |
22 July 2017 | Notice of final account prior to dissolution (14 pages) |
17 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages) |
13 October 2016 | Insolvency:liquidators annual progress report to 31/07/2016 (12 pages) |
13 October 2016 | Insolvency:liquidators annual progress report to 31/07/2016 (12 pages) |
24 September 2015 | INSOLVENCY:Progress report ends 31/07/2015 (10 pages) |
24 September 2015 | INSOLVENCY:Progress report ends 31/07/2015 (10 pages) |
20 August 2014 | Registered office address changed from C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF England to 100 Borough High Street London SE1 1LB on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF England to 100 Borough High Street London SE1 1LB on 20 August 2014 (2 pages) |
13 August 2014 | Appointment of a liquidator (1 page) |
13 August 2014 | Appointment of a liquidator (1 page) |
2 July 2014 | Order of court to wind up (2 pages) |
2 July 2014 | Order of court - restore and wind up (2 pages) |
2 July 2014 | Order of court - restore and wind up (2 pages) |
2 July 2014 | Order of court to wind up (2 pages) |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2014 | Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page) |
14 January 2014 | Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT Uk on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages) |
13 May 2013 | Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT Uk on 13 May 2013 (1 page) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 June 2008 | Director appointed royston cooper (2 pages) |
19 June 2008 | Director appointed royston cooper (2 pages) |
8 May 2008 | Incorporation (13 pages) |
8 May 2008 | Incorporation (13 pages) |