Papworth Everard
Cambridgeshire
CB23 3RF
Registered Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
100 at £1 | Mrs Tracy Petzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,972 |
Cash | £218 |
Current Liabilities | £19,430 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (14 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (14 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (14 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (11 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 19 March 2014 (11 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (11 pages) |
10 April 2013 | Registered office address changed from C P C 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from C P C 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE on 10 April 2013 (2 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
30 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
6 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
11 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 April 2010 | Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
1 April 2010 | Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 August 2008 | Incorporation (13 pages) |
1 August 2008 | Incorporation (13 pages) |