Swiss Cottage
London
NW6 4TH
Director Name | Mr Rene Roland Carayol |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Victoria Rise Hilgrove Road Swiss Cottage London NW6 4TH |
Secretary Name | Peter Hodgson & Co (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Secretary Name | Aidan Patrick Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Charmay Blackberry Lane Lingfield Surrey RH7 6NG |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £43,758 |
Cash | £17,579 |
Current Liabilities | £379,944 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 7 August 2016 (overdue) |
---|
20 February 2024 | Notice of final account prior to dissolution (22 pages) |
---|---|
12 June 2023 | Appointment of a liquidator (3 pages) |
12 June 2023 | Notice of removal of liquidator by court (12 pages) |
7 March 2023 | Progress report in a winding up by the court (21 pages) |
3 March 2022 | Progress report in a winding up by the court (21 pages) |
2 March 2021 | Progress report in a winding up by the court (20 pages) |
9 March 2020 | Progress report in a winding up by the court (20 pages) |
28 February 2019 | Progress report in a winding up by the court (20 pages) |
7 March 2018 | Progress report in a winding up by the court (20 pages) |
8 March 2017 | Insolvency:re progress report 02/01/2016-01/01/2017 (10 pages) |
8 March 2017 | Insolvency:re progress report 02/01/2016-01/01/2017 (10 pages) |
22 January 2016 | INSOLVENCY:re progress report 02/01/2015-01/01/2016 (9 pages) |
22 January 2016 | INSOLVENCY:re progress report 02/01/2015-01/01/2016 (9 pages) |
16 February 2015 | INSOLVENCY:Progress report ends 01012015 (9 pages) |
16 February 2015 | INSOLVENCY:Progress report ends 01012015 (9 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
4 March 2014 | Insolvency:liquidator's annual progress report to 01/01/2014 (9 pages) |
4 March 2014 | Insolvency:liquidator's annual progress report to 01/01/2014 (9 pages) |
23 January 2013 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 23 January 2013 (2 pages) |
22 January 2013 | Appointment of a liquidator (1 page) |
22 January 2013 | Appointment of a liquidator (1 page) |
15 November 2012 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
15 November 2012 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2010 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2010 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages) |
6 July 2012 | Order of court to wind up (2 pages) |
6 July 2012 | Order of court to wind up (2 pages) |
29 June 2012 | Order of court to wind up (1 page) |
29 June 2012 | Order of court to wind up (1 page) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Secretary's details changed for Peter Hodgson & Co on 24 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders
|
25 August 2010 | Secretary's details changed for Peter Hodgson & Co on 24 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders
|
24 August 2010 | Director's details changed for Marcellus Carayol on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Marcellus Carayol on 24 July 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 August 2009 | Director's change of particulars / marcellus carayol / 23/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / marcellus carayol / 23/07/2009 (1 page) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
22 October 2008 | Director appointed marcellus carayol (1 page) |
22 October 2008 | Director appointed rene roland carayol (1 page) |
22 October 2008 | Appointment terminated director colin coates (1 page) |
22 October 2008 | Secretary appointed peter hodgson & co (1 page) |
22 October 2008 | Director appointed rene roland carayol (1 page) |
22 October 2008 | Appointment terminated secretary aidan smyth (1 page) |
22 October 2008 | Secretary appointed peter hodgson & co (1 page) |
22 October 2008 | Appointment terminated director colin coates (1 page) |
22 October 2008 | Appointment terminated secretary aidan smyth (1 page) |
22 October 2008 | Director appointed marcellus carayol (1 page) |
24 July 2008 | Incorporation (7 pages) |
24 July 2008 | Incorporation (7 pages) |