London
W1H 7LW
Secretary Name | Derek Ailes |
---|---|
Status | Closed |
Appointed | 02 May 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Ms Alison Christine Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Bookham Leatherhead Surrey KT23 4AA |
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 |
Year | 2011 |
---|---|
Net Worth | -£5,597 |
Cash | £1,762 |
Current Liabilities | £64,662 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 23 January 2015 (16 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (16 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (16 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 27 High Street Bookham Leatherhead Surrey KT23 4AA England on 6 February 2014 (2 pages) |
4 February 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Appointment of Derek Ailes as a secretary (1 page) |
2 May 2012 | Appointment of Derek Ailes as a secretary (1 page) |
23 March 2012 | Termination of appointment of Alison Brown as a director (1 page) |
23 March 2012 | Termination of appointment of Alison Brown as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
29 August 2010 | Director's details changed for Ms Alison Christine Brown on 14 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Mrs Suzanne Ailes on 14 July 2010 (2 pages) |
29 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Director's details changed for Ms Alison Christine Brown on 14 July 2010 (2 pages) |
29 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Director's details changed for Mrs Suzanne Ailes on 14 July 2010 (2 pages) |
25 April 2010 | Registered office address changed from 96a Kingsmead Avenue Worcester Park KT4 8UT England on 25 April 2010 (1 page) |
25 April 2010 | Registered office address changed from 96a Kingsmead Avenue Worcester Park KT4 8UT England on 25 April 2010 (1 page) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2008 | Incorporation (17 pages) |
14 July 2008 | Incorporation (17 pages) |