Burlescombe
Tiverton
Devon
EX16 7JF
Director Name | Mr David Michael Worrow |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weylands House Molesey Road Walton-On-Thames Surrey KT12 3PN |
Director Name | Miss Roxanne Marie Poole |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 16 Improvement Place Wellington Somerset TA21 8BT |
Director Name | Miss Shelley Marie Scribbins |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 107 Power Road London W4 5PY |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 5 Davies Mews London W1K 5AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£17,758 |
Cash | £1,566 |
Current Liabilities | £6,801 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 November 2018 | Liquidators' statement of receipts and payments to 26 August 2018 (12 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (14 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (14 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (11 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (11 pages) |
29 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 September 2015 | Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement of affairs with form 4.19 (8 pages) |
8 September 2015 | Statement of affairs with form 4.19 (8 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Termination of appointment of Benjamin White as a director on 28 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Benjamin White as a director on 28 May 2015 (1 page) |
27 February 2015 | Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (15 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (15 pages) |
10 October 2014 | Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page) |
8 October 2014 | Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-09-10
|
21 February 2014 | Registered office address changed from , Canonsleigh House Canonsleigh, Burlescombe, Tiverton, Devon, EX16 7JF on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mr David Maynard Worrow as a director (2 pages) |
21 February 2014 | Registered office address changed from , Canonsleigh House Canonsleigh, Burlescombe, Tiverton, Devon, EX16 7JF on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mr David Maynard Worrow as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 March 2013 | Company name changed shadow finance LTD\certificate issued on 08/03/13
|
8 March 2013 | Company name changed shadow finance LTD\certificate issued on 08/03/13
|
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Ms Shelley Marie Scribbins on 28 December 2011 (2 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Ms Shelley Marie Scribbins on 28 December 2011 (2 pages) |
15 June 2012 | Registered office address changed from , 35 Beaufort Court, Admirals Way, South Quay ,Waterside, London, E14 9XL on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from , 35 Beaufort Court, Admirals Way, South Quay ,Waterside, London, E14 9XL on 15 June 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages) |
9 June 2010 | Termination of appointment of Roxanne Poole as a director (1 page) |
9 June 2010 | Termination of appointment of Roxanne Poole as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
24 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
17 September 2008 | Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
17 September 2008 | Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
9 September 2008 | Director appointed ms roxanne marie poole (1 page) |
9 September 2008 | Director appointed ms shelley marie scribbins (1 page) |
9 September 2008 | Director appointed ms shelley marie scribbins (1 page) |
9 September 2008 | Director appointed ms roxanne marie poole (1 page) |
18 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 August 2008 | Incorporation (9 pages) |
15 August 2008 | Incorporation (9 pages) |