High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | Spain |
Correspondence Address | 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horseshoe La West Guildford Surrey GU1 2SX |
Secretary Name | David Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 39 Breval Crescent Hardgate Clydebank Dunbartonshire G81 6LR Scotland |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Notice of move from Administration to Dissolution on 3 May 2016 (14 pages) |
12 May 2016 | Notice of move from Administration to Dissolution on 3 May 2016 (14 pages) |
12 May 2016 | Administrator's progress report to 3 May 2016 (14 pages) |
12 May 2016 | Administrator's progress report to 3 May 2016 (14 pages) |
11 December 2015 | Administrator's progress report to 6 November 2015 (29 pages) |
11 December 2015 | Administrator's progress report to 6 November 2015 (29 pages) |
27 July 2015 | Result of meeting of creditors (1 page) |
27 July 2015 | Result of meeting of creditors (1 page) |
3 July 2015 | Statement of administrator's proposal (78 pages) |
3 July 2015 | Statement of administrator's proposal (78 pages) |
20 May 2015 | Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (2 pages) |
19 May 2015 | Appointment of an administrator (1 page) |
19 May 2015 | Appointment of an administrator (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 March 2014 | Termination of appointment of Anthony Carson as a director (1 page) |
11 March 2014 | Termination of appointment of Anthony Carson as a director (1 page) |
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 January 2012 | Termination of appointment of Anthony Monnickendam as a director (1 page) |
5 January 2012 | Termination of appointment of Anthony Monnickendam as a director (1 page) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 January 2011 | Termination of appointment of David Thomson as a secretary (2 pages) |
19 January 2011 | Termination of appointment of David Thomson as a secretary (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 January 2010 | Director's details changed for Mr Anthony John Carson on 25 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Mr Anthony John Carson on 25 January 2010 (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from peek house 20 eastcheap london EC3M 1EB england (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from peek house 20 eastcheap london EC3M 1EB england (1 page) |
12 June 2008 | Appointment terminated director john surrey (1 page) |
12 June 2008 | Director appointed john edward smith morrison (2 pages) |
12 June 2008 | Secretary appointed david thomson (2 pages) |
12 June 2008 | Secretary appointed david thomson (2 pages) |
12 June 2008 | Director appointed anthony louis monnickendam (2 pages) |
12 June 2008 | Director appointed anthony louis monnickendam (2 pages) |
12 June 2008 | Director appointed john edward smith morrison (2 pages) |
12 June 2008 | Appointment terminated director john surrey (1 page) |
12 June 2008 | Director appointed anthony john carson (2 pages) |
12 June 2008 | Director appointed anthony john carson (2 pages) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |