London
SW18 1AD
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | David Holden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,345 |
Cash | £112,940 |
Current Liabilities | £539,818 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (12 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (12 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (12 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (12 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 9 December 2013 (11 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (11 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 9 December 2013 (11 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (11 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of affairs with form 4.19 (7 pages) |
7 January 2013 | Statement of affairs with form 4.19 (7 pages) |
7 January 2013 | Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages) |
7 January 2013 | Resolutions
|
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for David Edward Holden on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Edward Holden on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Edward Holden on 1 October 2009 (2 pages) |
28 December 2008 | Appointment terminated director keith dungate (1 page) |
28 December 2008 | Director appointed david edward holden (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 31 corsham street london N1 6DR (1 page) |
28 December 2008 | Director appointed david edward holden (2 pages) |
28 December 2008 | Appointment terminated director keith dungate (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 31 corsham street london N1 6DR (1 page) |
25 November 2008 | Incorporation (17 pages) |
25 November 2008 | Incorporation (17 pages) |